|
|
08 Dec 2023
|
08 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
08 Sep 2023
|
08 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Nov 2022
|
23 Nov 2022
Registered office address changed from C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AF on 23 November 2022
|
|
|
23 Nov 2022
|
23 Nov 2022
Appointment of a voluntary liquidator
|
|
|
23 Nov 2022
|
23 Nov 2022
Resolutions
|
|
|
21 Nov 2022
|
21 Nov 2022
Statement of affairs
|
|
|
10 Sep 2022
|
10 Sep 2022
Voluntary strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2022
|
25 Jul 2022
Application to strike the company off the register
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from 355 Wellingborough Road Northampton NN1 4ER England to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 5 July 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Notification of Jessica Maryan-Ball as a person with significant control on 4 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Notification of Katherine Bazini as a person with significant control on 4 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Cessation of Deaf Hub Cic as a person with significant control on 4 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 5 January 2022 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Change of details for Deaf Hub Cic as a person with significant control on 1 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mrs Katherine Helen Bazini on 15 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Director's details changed for Mrs Jessica Louise Maryan-Ball on 1 February 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to 355 Wellingborough Road Northampton NN1 4ER on 26 January 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mrs Jessica Louise Maryan-Ball on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mrs Katherine Helen Bazini on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Regents Pavilion Summerhouse Road Northampton Northamptonshire NN3 6BJ England to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 8 October 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 10 June 2020 with no updates
|