|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Aug 2023
|
22 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 30 May 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ on 29 April 2021
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Adam Peter Derbyshire as a person with significant control on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Adam Derbyshire on 7 June 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Adam Derbyshire on 30 May 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Adam Peter Derbyshire as a person with significant control on 6 April 2016
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Incorporation
|