|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
12 Mar 2017
|
12 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from 57a St. Giles Street Northampton NN1 1JF England to 57a St. Giles Street Northampton NN1 1JF on 7 April 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Registered office address changed from 189 Wellingborough Road Northampton NN1 4EA to 57a St. Giles Street Northampton NN1 1JF on 7 April 2015
|
|
|
02 Jul 2014
|
02 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from 28 Keyham Court Northampton NN3 8TT United Kingdom on 2 May 2013
|
|
|
28 Feb 2013
|
28 Feb 2013
Incorporation
|