|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2023
|
12 Apr 2023
Application to strike the company off the register
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England to 7B Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED on 27 August 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Notification of Cook Investment Group Ltd as a person with significant control on 30 November 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Withdrawal of a person with significant control statement on 4 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Termination of appointment of Natalie Claire Cook as a director on 30 November 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr Glenn Cook on 28 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Ms Natalie Claire Cook on 28 June 2018
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Ms Natalie Claire Cook on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Glenn Cook on 3 January 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
23 Dec 2015
|
23 Dec 2015
Certificate of change of name
|