|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2019
|
08 Aug 2019
Application to strike the company off the register
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 27 Springfield Road Rushden Northamptonshire NN10 0QT to 4 Campbell Close Rushden Northamptonshire NN10 0YZ on 27 November 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Change of details for Mr Matthew Hedges as a person with significant control on 31 December 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Cessation of Lisa Mary Stevenson as a person with significant control on 31 December 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Cessation of Willoughby Ansell Limited as a person with significant control on 31 December 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Termination of appointment of Lisa Stevenson as a secretary on 31 December 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Termination of appointment of Lisa Mary Stevenson as a director on 31 December 2016
|
|
|
17 Dec 2016
|
17 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
31 Dec 2015
|
31 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Registered office address changed from Unit 14 Burcote Wood Business Park Wood Burcote Towcester Northamptonshire NN12 8TA to 27 Springfield Road Rushden Northamptonshire NN10 0QT on 31 December 2015
|
|
|
08 Jul 2015
|
08 Jul 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Termination of appointment of Paul Richard Millican as a director on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Incorporation
|