|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Cessation of Jacob Prescott as a person with significant control on 1 August 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Change of details for Mr Robert David Prescott as a person with significant control on 1 August 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Previous accounting period extended from 30 June 2019 to 30 September 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Change of details for Mr Robert David Prescott as a person with significant control on 20 August 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Notification of Jacob Prescott as a person with significant control on 20 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Particulars of variation of rights attached to shares
|
|
|
25 Sep 2018
|
25 Sep 2018
Change of share class name or designation
|
|
|
25 Sep 2018
|
25 Sep 2018
Resolutions
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Secretary's details changed for Sholona Prescott on 6 July 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Director's details changed for Mr Robert David Prescott on 6 July 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Registered office address changed from 2 Christchurch Close Nuneaton Warwickshire CV10 7GD to 16 Troon Way Burbage Hinckley Leicestershire LE10 2GX on 5 July 2016
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|