|
|
09 Sep 2025
|
09 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2025
|
12 Jun 2025
Application to strike the company off the register
|
|
|
03 Jan 2025
|
03 Jan 2025
Change of share class name or designation
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
|
|
|
09 Sep 2023
|
09 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Satisfaction of charge 1 in full
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 2 September 2022 with updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 2 September 2021 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 2 September 2020 with updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Termination of appointment of Amanda Jayne Gliddon as a director on 8 April 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Registered office address changed from Unit 40, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP England to Unit 33 Culley Court Orton Southgate Peterborough PE2 6XD on 12 December 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 2 September 2019 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Notification of Amanda Jayne Gliddon as a person with significant control on 16 April 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 2 September 2018 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Change of details for Mr Richard James Gliddon as a person with significant control on 6 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Appointment of Mrs Amanda Jayne Gliddon as a director on 6 April 2018
|
|
|
25 Oct 2017
|
25 Oct 2017
Sub-division of shares on 1 August 2017
|