|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2023
|
08 Oct 2023
Application to strike the company off the register
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Notification of John Paul Dominic Bamber as a person with significant control on 1 April 2021
|
|
|
26 Dec 2020
|
26 Dec 2020
Termination of appointment of Jane Fiona Proffitt as a director on 31 August 2020
|
|
|
26 Dec 2020
|
26 Dec 2020
Cessation of Jane Fiona Proffitt as a person with significant control on 31 August 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from 83 Overslade Lane Rugby CV22 6EE England to 20 Watford Road Crick Northampton NN6 7TT on 26 March 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from 20a Coventry Rd Coventry Road Pailton Rugby Warwickshire CV23 0QB United Kingdom to 83 Overslade Lane Rugby CV22 6EE on 7 November 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Appointment of Ms Jane Fiona Proffitt as a director on 1 April 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Incorporation
|