|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
Application to strike the company off the register
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 16 February 2023 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 16 February 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Resolutions
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 16 February 2021 with updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Registered office address changed from Progress Business Centre Crystal House 21 Whittle Parkway Slough Berkshire SL1 6DQ to Unit 6-7 the George Shopping Centre Grantham Linconshire NG31 6LH on 16 February 2021
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Resolutions
|
|
|
06 Jul 2019
|
06 Jul 2019
Change of name notice
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Registered office address changed from PO Box 4385 11035754: Companies House Default Address Cardiff CF14 8LH to Progress Business Centre Crystal House 21 Whittle Parkway Slough Berkshire SL1 6DQ on 18 April 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed to PO Box 4385, 11035754: Companies House Default Address, Cardiff, CF14 8LH on 20 February 2019
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Incorporation
|