|
|
21 Jan 2025
|
21 Jan 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2024
|
21 Feb 2024
Director's details changed for Mr Matthew Edward James Bleasdale on 15 March 2016
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 20 March 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge 089495000002, created on 23 August 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 20 March 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 089495000001, created on 11 May 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 20 March 2020 with updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 20 March 2019 with updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 20 March 2018 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Registered office address changed from 102 Main Street Kirby Muxloe Leicester LE9 2AP to 12 Towers Drive Kirby Muxloe Leicester Leicestershire LE9 2EW on 15 March 2016
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Certificate of change of name
|