|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2024
|
03 Dec 2024
Application to strike the company off the register
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 2 March 2024 with updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Confirmation statement made on 2 March 2023 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 1 March 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Notification of Timothy Wilfred Russon as a person with significant control on 3 September 2019
|
|
|
03 Feb 2020
|
03 Feb 2020
Cessation of Phyllis Edith Russon as a person with significant control on 3 September 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Termination of appointment of Phyllis Edith Russon as a director on 4 September 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Timothy Wilfred Russon as a director on 3 September 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN to New Farm Burton Lincoln Lincolnshire LN1 2rd on 18 March 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|