|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2019
|
06 Jun 2019
Register inspection address has been changed from 108 I Centre Howard Way Interchange Park Newport Pagnell Bucks MK16 9PY England to 95 Wilmcote Towers Highgate Birmingham B12 0XZ
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Register(s) moved to registered inspection location 108 I Centre Howard Way Interchange Park Newport Pagnell Bucks MK16 9PY
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from 108 I Centre Howard Way Newport Pagnell MK16 9PY England to 95 Wilmcote Towers Highgate Birmingham B12 0XZ on 23 April 2019
|
|
|
13 Apr 2019
|
13 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Cessation of Calum John Galvin as a person with significant control on 28 March 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Notification of Michael Hurley as a person with significant control on 28 March 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Termination of appointment of Calum John Galvin as a director on 28 March 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Appointment of Mr Michael Hurley as a director on 28 March 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period extended from 31 August 2017 to 28 February 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Calum Galvin as a person with significant control on 21 February 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from 108 Howard Way Interchange Park Newport Pagnell MK16 9PX England to 108 I Centre Howard Way Newport Pagnell MK16 9PY on 9 April 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from The Granary High Street Turvey Bedford MK43 8DB to 108 Howard Way Interchange Park Newport Pagnell MK16 9PX on 7 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Termination of appointment of Richard Anthony Galvin as a director on 21 February 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of Richard Anthony Galvin as a person with significant control on 21 February 2018
|
|
|
26 Jul 2017
|
26 Jul 2017
Register inspection address has been changed from Ground Floor, 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 108 I Centre Howard Way Interchange Park Newport Pagnell Bucks MK16 9PY
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Appointment of Mr Richard Anthony Galvin as a director on 27 March 2017
|