|
|
20 May 2025
|
20 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2025
|
24 Feb 2025
Application to strike the company off the register
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Previous accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 1 November 2020 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Ryan Hayes on 6 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Registered office address changed from Unit 3 Wharf Road Ealand Scunthorpe North Lincolnshire DN17 4JW England to 2 Heap Bridge Bury BL9 7HR on 24 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Change of details for Intech Environmental Limited as a person with significant control on 30 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Appointment of Mr Brian Kilminster as a director on 8 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Janine Kelly as a director on 8 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Cessation of Ryan Hayes as a person with significant control on 8 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Cessation of Janine Kelly as a person with significant control on 8 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Change of details for Intech Environmental Limited as a person with significant control on 8 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Statement of capital following an allotment of shares on 8 January 2019
|