|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2025
|
22 Sep 2025
Application to strike the company off the register
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Director's details changed for Mr Chris Witham on 19 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Director's details changed for Mrs Monique Carmel Alexander-Witham on 19 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 11 Hewitt Drive Kirby Muxloe Leicester LE9 2EB England to 7 Hewitt Drive Kirby Muxloe Leicester LE9 2EB on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Change of details for Mr Christopher Ian Witham as a person with significant control on 19 April 2021
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Change of details for Mr Christopher Ian Witham as a person with significant control on 30 November 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Director's details changed for Mrs Monique Carmel Alexander-Witham on 30 November 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Director's details changed for Mr Chris Witham on 30 November 2017
|