|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
26 May 2023
|
26 May 2023
Application to strike the company off the register
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 27 July 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from 3 Newall Close Clifton upon Dunsmore Rugby Warks CV23 0DF England to 1 White House Close White House Close Leire Lutterworth Leicestershire LE17 5HB on 27 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Appointment of Mr Michael John Garrod as a director on 27 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Termination of appointment of Clare Louise Garrod as a director on 27 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of Michael John Garrod as a person with significant control on 27 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Clare Louise Garrod as a person with significant control on 27 March 2018
|
|
|
02 Sep 2017
|
02 Sep 2017
Director's details changed for Ms Clare Louise Garrod on 1 March 2017
|
|
|
02 Sep 2017
|
02 Sep 2017
Change of details for Ms Clare Louise Garrod as a person with significant control on 1 March 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Newall Close Clifton upon Dunsmore Rugby Warks CV23 0DF on 20 July 2017
|
|
|
28 Jul 2016
|
28 Jul 2016
Incorporation
|