|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed to PO Box 4385, 08171153 - Companies House Default Address, Cardiff, CF14 8LH on 2 June 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from Studio 3 Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Curtis Levington as a person with significant control on 1 May 2023
|
|
|
21 Feb 2024
|
21 Feb 2024
Cessation of Carl Thomas Roderick as a person with significant control on 1 October 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3 Earl Street Rugby CV21 3SS on 15 November 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Registered office address changed from Building 14 Royal Ordnance Depot Weedon Northamptonshire NN7 4PS England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 16 August 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Notification of Carl Thomas Roderick as a person with significant control on 1 October 2022
|
|
|
11 May 2023
|
11 May 2023
Appointment of Mr Curtis Levington as a director on 1 May 2023
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Matthew John Parry as a director on 1 May 2023
|
|
|
11 May 2023
|
11 May 2023
Cessation of Matthew John Parry as a person with significant control on 1 May 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Change of details for Me Matthew John Parry as a person with significant control on 27 October 2022
|
|
|
27 Oct 2022
|
27 Oct 2022
Notification of Matthew John Parry as a person with significant control on 20 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Cessation of Joanne Wade as a person with significant control on 20 September 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Termination of appointment of Joanne Wade as a director on 20 September 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Registered office address changed from Building 14 Gloucester Close Weedon Northampton NN7 4PA England to Building 14 Royal Ordnance Depot Weedon Northamptonshire NN7 4PS on 6 October 2022
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 6 October 2022 with updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Registered office address changed from Silk Point, Suite J Queens Avenue Macclesfield SK10 2BB England to Building 14 Gloucester Close Weedon Northampton NN7 4PA on 3 October 2022
|
|
|
03 Oct 2022
|
03 Oct 2022
Appointment of Mr Matthew John Parry as a director on 20 September 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Termination of appointment of David Wade as a secretary on 30 September 2022
|