|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
13 Nov 2025
|
13 Nov 2025
Registered office address changed from Holly Bush Inn Upper Bond Street Hinckley LE10 1RH United Kingdom to 13 Bridge Street Northampton NN1 1NH on 13 November 2025
|
|
|
23 Jul 2025
|
23 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Jul 2025
|
22 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 6 March 2024 with updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 4 June 2023 with no updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Notification of Select Villages Limited as a person with significant control on 1 April 2017
|
|
|
15 Dec 2021
|
15 Dec 2021
Cessation of Archino Faried Afzal Ali Chedie as a person with significant control on 1 April 2017
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 102239320001 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 102239320002 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 102239320003 in full
|
|
|
08 Sep 2021
|
08 Sep 2021
Satisfaction of charge 102239320004 in full
|
|
|
14 Aug 2021
|
14 Aug 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|