|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2019
|
11 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Previous accounting period shortened from 31 January 2018 to 30 January 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from 27 27 Tower Rd Rugby Warwickshire CV22 5NA United Kingdom to 27 27 Tower Rd, Rugby Warwickshire CV22 5NA on 8 October 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD to 27 27 Tower Rd Rugby Warwickshire CV22 5NA on 8 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Director's details changed for Ms Toni-Ann Bird on 6 February 2018
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 17 September 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Director's details changed for Mrs Toni-Ann Wenlock on 14 July 2014
|