|
|
08 Oct 2024
|
08 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2024
|
23 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2024
|
12 Jul 2024
Application to strike the company off the register
|
|
|
05 Mar 2024
|
05 Mar 2024
Notification of Jacqueline Anne Daniel as a person with significant control on 30 November 2019
|
|
|
05 Mar 2024
|
05 Mar 2024
Withdrawal of a person with significant control statement on 5 March 2024
|
|
|
17 Feb 2024
|
17 Feb 2024
Withdrawal of a person with significant control statement on 17 February 2024
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
27 Jun 2020
|
27 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 68 Dunchurch Road Rugby CV22 6AE England to 86 Dunchurch Road Rugby CV22 6AE on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from The Den Tamworth Road Coventry West Midlands CV7 8JJ United Kingdom to 68 Dunchurch Road Rugby CV22 6AE on 2 December 2019
|
|
|
02 Dec 2019
|
02 Dec 2019
Termination of appointment of Valerie Daniel as a director on 30 November 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 22 June 2019 with updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Termination of appointment of Clive William Daniel as a director on 23 August 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Incorporation
|