|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
Previous accounting period extended from 30 November 2021 to 30 April 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 20 November 2021 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 20 November 2019 with no updates
|
|
|
19 Jan 2019
|
19 Jan 2019
Confirmation statement made on 20 November 2018 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from 45 Aylestone Lane Leicester Leicester LE18 1AB to 115 Aylestone Drive Leicester LE2 8SB on 24 August 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 20 November 2016 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 45 Aylestone Lane Leicester Leicester LE18 1AB to 45 Aylestone Lane Leicester Leicester LE18 1AB on 9 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Registered office address changed from 48 Newgate End Wigston Leicestershire LE18 2GG to 45 Aylestone Lane Leicester Leicester LE18 1AB on 9 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Director's details changed for Mr David Anthony Flood on 2 May 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Administrative restoration application
|
|
|
25 Apr 2017
|
25 Apr 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
|