|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from 517 Harlestone Road Northampton NN5 6NX England to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from 39 39 Somerset Drive Duston Northampton NN5 6FA United Kingdom to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Registered office address changed from 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH England to 39 39 Somerset Drive Duston Northampton NN5 6FA on 12 February 2024
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Dec 2021
|
02 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 1 December 2020 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Notification of a person with significant control statement
|
|
|
11 Dec 2020
|
11 Dec 2020
Cessation of Clive Matthews as a person with significant control on 8 August 2019
|
|
|
11 Dec 2020
|
11 Dec 2020
Cessation of David Anthony Brown as a person with significant control on 8 August 2019
|
|
|
11 Dec 2020
|
11 Dec 2020
Cessation of Michael John Lyle as a person with significant control on 8 August 2019
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from 190a St. Andrews Road Northampton NN2 6DA England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 4 August 2020
|
|
|
14 Dec 2019
|
14 Dec 2019
Confirmation statement made on 1 December 2019 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Termination of appointment of Michael John Lyle as a director on 28 June 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from Core Bio Energy Ltd 11 Waterhouse Lane Kingswood Surrey KT20 6EB to 190a St. Andrews Road Northampton NN2 6DA on 6 June 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 25 March 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of Clive Matthews as a person with significant control on 13 July 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of Michael John Lyle as a person with significant control on 13 July 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Statement of capital following an allotment of shares on 13 July 2017
|