|
|
01 Oct 2024
|
01 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
Compulsory strike-off action has been suspended
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Thomas Richard Webb as a director on 1 December 2022
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Appointment of Mr Thomas Richard Webb as a director on 3 August 2021
|
|
|
01 May 2021
|
01 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Statement of capital following an allotment of shares on 29 March 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Change of details for Mr Gregory Mark Tickner as a person with significant control on 31 May 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Cessation of Jennifer Elizabeth Loughlin as a person with significant control on 31 May 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Director's details changed for Mr Gregory Mark Tickner on 14 June 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Gregory Mark Tickner on 13 May 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Current accounting period extended from 30 April 2018 to 31 May 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ England to 7 Billing Road Northampton NN1 5AN on 9 October 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Incorporation
|