|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 3 February 2022 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England to 21 Rockcliffe Grange Mansfield NG18 4YW on 7 January 2021
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mr Nigel Robert Griffin on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from 1st Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS on 28 October 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Satisfaction of charge 083999230003 in full
|
|
|
28 May 2019
|
28 May 2019
Satisfaction of charge 083999230004 in full
|
|
|
08 May 2019
|
08 May 2019
Termination of appointment of Mavis Allen as a director on 8 May 2019
|
|
|
07 May 2019
|
07 May 2019
Satisfaction of charge 083999230006 in full
|
|
|
07 May 2019
|
07 May 2019
Satisfaction of charge 083999230005 in full
|
|
|
20 Apr 2019
|
20 Apr 2019
Confirmation statement made on 6 March 2019 with updates
|