|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Miss Rachel Diane Limb as a person with significant control on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Registered office address changed from 11 Marlborough Road Woodthorpe Nottingham NG5 4FG England to 64 Hilton Road Mapperley Nottingham NG3 6AP on 21 February 2020
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 22 October 2019 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Miss Rachel Diane Limb on 1 May 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Miss Rachel Diane Limb on 16 October 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Horner Downey & Co 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England to 11 Marlborough Road Woodthorpe Nottingham NG5 4FG on 2 May 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Incorporation
|