|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2025
|
18 Sep 2025
Application to strike the company off the register
|
|
|
01 Apr 2025
|
01 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 30 November 2024 with updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2024
|
12 Jun 2024
Termination of appointment of Keith Frederick Stanton as a director on 21 April 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Registered office address changed from 9 Fairfax Rise Naseby Northampton NN6 6BP England to 2 Birkett House Front Street Barnby in the Willows Newark NG24 2SA on 19 July 2021
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from The Rowans Draughton Road Maidwell Northants NN6 9JF United Kingdom to 9 Fairfax Rise Naseby Northampton NN6 6BP on 2 January 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
14 Oct 2018
|
14 Oct 2018
Statement of capital following an allotment of shares on 30 September 2018
|