|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2023
|
16 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
Satisfaction of charge 084944900001 in full
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 18 April 2020 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SA to The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ on 16 December 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
23 Apr 2017
|
23 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
23 Apr 2017
|
23 Apr 2017
Appointment of Mr Philip Nicholas Rodgers as a director on 18 April 2013
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Termination of appointment of Thomas Mawby Groom as a director on 13 November 2015
|
|
|
28 Jan 2016
|
28 Jan 2016
Termination of appointment of Simon James Danks as a director on 18 November 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Registration of charge 084944900001, created on 19 December 2014
|