|
|
28 Feb 2026
|
28 Feb 2026
Registered office address changed from 1 Flat 1 1 Elmfield Avenue Leicester LE2 1RB United Kingdom to 8 Holly Drive Lichfield WS13 8SE on 28 February 2026
|
|
|
18 Jun 2025
|
18 Jun 2025
Registered office address changed from 243 Kirkby Road Barwell Leicester LE9 8FR England to 1 Flat 1 1 Elmfield Avenue Leicester LE2 1RB on 18 June 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
09 Jun 2024
|
09 Jun 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Compulsory strike-off action has been discontinued
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Registered office address changed from 243 Kirkby Road Kirkby Road Barwell Leicester Leicestershire LE9 8FR England to 243 Kirkby Road Barwell Leicester LE9 8FR on 28 July 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Termination of appointment of Patience Rufaro Mangodza as a director on 23 September 2019
|
|
|
25 May 2019
|
25 May 2019
Notification of Alexious Farayi Mangodza as a person with significant control on 20 May 2019
|
|
|
25 May 2019
|
25 May 2019
Confirmation statement made on 11 May 2019 with no updates
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 11 May 2018 with updates
|