|
|
17 Mar 2026
|
17 Mar 2026
Change of details for Mrs Revai Cornillia Sigobodhla as a person with significant control on 6 April 2016
|
|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
29 Mar 2025
|
29 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
29 May 2024
|
29 May 2024
Registered office address changed from , Victoria House Pavilion Drive, Northampton, NN4 7PA, England to 69 Chepstow Road Corby NN18 8QQ on 29 May 2024
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from , 69 Chepstow Road, Corby, Northamptonshire, NN18 8QQ to 69 Chepstow Road Corby NN18 8QQ on 6 July 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Termination of appointment of Kennedy Tawanda Sigobodhla as a director on 15 November 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 27 March 2017 with updates
|