|
|
22 Jan 2025
|
22 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Confirmation statement made on 4 October 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Director's details changed for Mr Bennett Leslie Howe on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Secretary's details changed for Mr Bennett Leslie Howe on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Change of details for Mr Bennett Leslie Howe as a person with significant control on 20 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Registered office address changed from 71 Sutherland Way Stamford Lincolnshire PE9 2TD England to 3 Shanklin Drive Grantham Lincolnshire NG31 7DR on 20 June 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Director's details changed for Mr Bennett Leslie Howe on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Secretary's details changed for Mr Bennett Leslie Howe on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Change of details for Mr Bennett Leslie Howe as a person with significant control on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Mill Cottage Newstead Stamford PE9 4TF England to 71 Sutherland Way Stamford Lincolnshire PE9 2TD on 13 June 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Incorporation
|