|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 18 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 6 November 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 6 November 2023
|
|
|
23 Dec 2025
|
23 Dec 2025
Liquidators' statement of receipts and payments to 19 October 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Liquidators' statement of receipts and payments to 19 October 2024
|
|
|
06 Nov 2023
|
06 Nov 2023
Registered office address changed from 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 6 November 2023
|
|
|
06 Nov 2023
|
06 Nov 2023
Appointment of a voluntary liquidator
|
|
|
06 Nov 2023
|
06 Nov 2023
Resolutions
|
|
|
06 Nov 2023
|
06 Nov 2023
Statement of affairs
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 11 July 2023 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 11 July 2022 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Cessation of Dominic Charles Stone as a person with significant control on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Jill Patricia Stone as a director on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Dominic Charles Stone as a director on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Notification of Bottle Kiln Holdings Ltd as a person with significant control on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Appointment of Mr Benjamin Steven Percival as a director on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Appointment of Mr Mitesh Soma as a director on 11 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from C/O Keith Willis Associates Ltd, Gothic House Barker Gate Nottingham NG1 1JU United Kingdom to 2 Mill Hill Ind Estate Quarry Lane Enderby Leicester LE19 4AU on 16 August 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Registration of charge 106617450001, created on 11 July 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|