|
|
06 Jul 2022
|
06 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from 36 Flycatcher Road Corby NN18 8RW England to Corby Business Centre Eismann Way Corby NN17 5ZB on 26 July 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from 36 Flycatcher Road 36 Flycatcher Road Corby NN18 8RW England to 36 Flycatcher Road Corby NN18 8RW on 19 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from Office 27,Corby Business Centre Eismann Way, Corby NN17 5ZB United Kingdom to 36 Flycatcher Road 36 Flycatcher Road Corby NN18 8RW on 19 November 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 36 Flycatcher Road Flycatcher Road Corby Northamptonshire NN18 8RW to Office 27,Corby Business Centre Eismann Way, Corby NN17 5ZB on 15 March 2018
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
16 Jul 2016
|
16 Jul 2016
Current accounting period shortened from 21 October 2016 to 30 September 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 36 Flycatcher Road Flycatcher Road Corby Northamptonshire NN18 8RW on 13 April 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Current accounting period extended from 30 April 2015 to 21 October 2015
|
|
|
12 Jun 2014
|
12 Jun 2014
Termination of appointment of Vitalija Kurlianskiene as a secretary
|
|
|
26 Apr 2014
|
26 Apr 2014
Director's details changed for Mrs Vilma Gaeviciene on 26 April 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Incorporation
|