|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
15 May 2025
|
15 May 2025
Application to strike the company off the register
|
|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 17 April 2025 with updates
|
|
|
12 May 2025
|
12 May 2025
Registered office address changed from 11 Forest Road Hartwell Northampton NN7 2HF England to Century House 1 the Lakes Northampton NN4 7HD on 12 May 2025
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Change of details for Mr Keith George Smith as a person with significant control on 6 April 2016
|
|
|
26 Jun 2023
|
26 Jun 2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to 11 Forest Road Hartwell Northampton NN7 2HF on 26 June 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 17 April 2022 with updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Termination of appointment of Alan Legg as a director on 24 January 2017
|