|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2020
|
22 Jan 2020
Application to strike the company off the register
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 24 March 2018 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Director's details changed for Dr Konstantinos Doulaptsis on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Change of details for Dr Konstantinos Doulaptsis as a person with significant control on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Director's details changed for Dr Konstantinos Doulaptsis on 6 April 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from 80 Harcourt Way Northampton NN4 8JS United Kingdom to 22B Mawsley Crescent Rothwell Road Kettering NN16 8WD on 6 April 2018
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Director's details changed for Mr Konstantinos Doulaptsis on 29 March 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from 2 Fernie Field Moulton Northampton NN3 7BD England to 80 Harcourt Way Northampton NN4 8JS on 9 December 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Mr Konstantinos Doulaptsis on 7 September 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 24 Liberty Drive Northampton NN5 6TU England to 2 Fernie Field Moulton Northampton NN3 7BD on 19 October 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from 2 Greenhouse Beeston Road Leeds LS11 6AD United Kingdom to 24 Liberty Drive Northampton NN5 6TU on 6 May 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Incorporation
|