|
|
18 Mar 2025
|
18 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2024
|
19 Dec 2024
Application to strike the company off the register
|
|
|
10 Jul 2024
|
10 Jul 2024
Previous accounting period extended from 31 December 2023 to 31 March 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Satisfaction of charge 090331940001 in full
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 9 May 2024 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Resolutions
|
|
|
27 Jun 2023
|
27 Jun 2023
Resolutions
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 9 May 2023 with updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 9 May 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 9 May 2021 with updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 9 May 2020 with updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Director's details changed for Mr John Henry Wilson on 27 April 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Director's details changed for Mr Graham James Smith on 27 April 2020
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 9 May 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Director's details changed for Mr Steven Carl Fletcher on 8 April 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Change of details for Panacea Property Finance Limited as a person with significant control on 11 September 2017
|
|
|
28 Mar 2019
|
28 Mar 2019
Registered office address changed from Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE England to Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA on 28 March 2019
|
|
|
06 Aug 2018
|
06 Aug 2018
Registration of charge 090331940001, created on 31 July 2018
|