|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Aug 2019
|
22 Aug 2019
Previous accounting period shortened from 30 August 2018 to 29 August 2018
|
|
|
23 May 2019
|
23 May 2019
Previous accounting period shortened from 31 August 2018 to 30 August 2018
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 21 May 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 20 January 2019 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 21 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Director's details changed for Mr Simon Lawrence Mills on 21 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Change of details for Neobo Ltd as a person with significant control on 21 January 2019
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from Gethin House Bond Street Nuneaton CV11 4DA England to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 27 March 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Gethin House Bond Street Nuneaton CV11 4DA on 24 October 2016
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mr Simon Lawrence Mills on 3 May 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 10 March 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
11 Nov 2015
|
11 Nov 2015
Termination of appointment of Richard Glover as a secretary on 14 September 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Termination of appointment of Philip Charles Wright as a director on 30 July 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Statement of capital following an allotment of shares on 30 March 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Current accounting period shortened from 31 January 2016 to 31 August 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Incorporation
|