|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2020
|
30 Jan 2020
Application to strike the company off the register
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Registered office address changed from 122a Melton Road Leicester LE4 5ED England to Flat 8 11-15 the Parkway Leicester LE5 2BB on 19 March 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from 93 Evesham Road Leicester LE3 2BE England to 122a Melton Road Leicester LE4 5ED on 24 May 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Registered office address changed from 16a Lavender Road Leicester LE3 1AL England to 93 Evesham Road Leicester LE3 2BE on 3 January 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Notification of Anton Hristov as a person with significant control on 10 November 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Withdrawal of a person with significant control statement on 10 November 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Registered office address changed from 434 Groby Road Leicester LE3 9QB England to 16a Lavender Road Leicester LE3 1AL on 31 July 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from 31 Winchester Avenue Winchester Avenue Leicester LE3 1AX United Kingdom to 434 Groby Road Leicester LE3 9QB on 28 April 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Incorporation
|