|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Registration of charge 100722980001, created on 20 December 2019
|
|
|
20 Oct 2019
|
20 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Previous accounting period extended from 31 March 2018 to 31 August 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Unit a Homefield Road Haverhill Suffolk CB9 8QP United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 23 November 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Notification of John Radford as a person with significant control on 10 August 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Notification of Clayton Latham as a person with significant control on 10 August 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Cessation of Radford Group Limited as a person with significant control on 9 August 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Statement of capital following an allotment of shares on 10 August 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Resolutions
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 18 March 2018 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Unit a Homefield Road Haverhill Suffolk CB9 8QP on 4 July 2016
|
|
|
18 Mar 2016
|
18 Mar 2016
Incorporation
|