|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2023
|
20 Jul 2023
Application to strike the company off the register
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Dr Ricky Paul Barrows on 1 November 2017
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of details for Dr Ricky Paul Barrows as a person with significant control on 1 November 2018
|
|
|
27 Mar 2019
|
27 Mar 2019
Registered office address changed from 5 Museum Square Leicester LE1 6UF to 12 Ashton Drive Enderby Leicester LE19 4BA on 27 March 2019
|
|
|
07 Apr 2018
|
07 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Director's details changed for Dr Ricky Barrows on 1 September 2016
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Register inspection address has been changed to C/O Crompton & Co. 42 Queens Road Coventry CV1 3DX
|