|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 25 June 2021 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 25 June 2020 with updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Change of details for Mr Paul Craig Capstick as a person with significant control on 19 June 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to Park House Farm Heversham Milnthorpe LA7 7EB on 23 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Appointment of Mrs Abigail Eliza Capstick as a director on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Cessation of Nina Jane Caygill as a person with significant control on 1 July 2017
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 25 June 2018 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Administrative restoration application
|
|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2018
|
29 Mar 2018
Previous accounting period shortened from 31 December 2017 to 30 June 2017
|
|
|
16 Sep 2017
|
16 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Notification of Nina Jane Caygill as a person with significant control on 6 April 2016
|
|
|
15 Sep 2017
|
15 Sep 2017
Notification of Paul Craig Capstick as a person with significant control on 6 April 2016
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2017
|
28 Apr 2017
Termination of appointment of Nina Jane Caygill as a director on 1 April 2017
|