|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Notification of Nancy Mgborogwu as a person with significant control on 10 February 2020
|
|
|
07 Mar 2021
|
07 Mar 2021
Registered office address changed from Oak House 39 Sheepy Road Atherstone Warwickshire CV9 3AD to 28 Radley Road London N17 6RL on 7 March 2021
|
|
|
07 Mar 2021
|
07 Mar 2021
Cessation of Brian Henney as a person with significant control on 7 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Termination of appointment of Pauline Jayne Henney as a director on 7 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Termination of appointment of Brian Henney as a director on 7 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Appointment of Ms Nancy Mgborogwu as a director on 10 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 7 March 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
15 Feb 2020
|
15 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Termination of appointment of Brian Henney as a secretary on 15 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from 39 Sheepy Road Atherstone CV9 3AD England to Oak House 39 Sheepy Road Atherstone Warwickshire CV9 3AD on 5 March 2015
|
|
|
14 Feb 2014
|
14 Feb 2014
Incorporation
|