|
|
02 Sep 2025
|
02 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2024
|
29 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
First Gazette notice for compulsory strike-off
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from C/O Denby Transport 73 Sadler Road Lincoln LN6 3JR England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 30 June 2021
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to C/O Denby Transport 73 Sadler Road Lincoln LN6 3JR on 29 August 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Registration of charge 111792960001, created on 10 April 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of Lct Properties Ltd as a person with significant control on 26 March 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Colin Bruce Holden as a person with significant control on 26 March 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Incorporation
|