|
|
09 Sep 2025
|
09 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
Application to strike the company off the register
|
|
|
13 Mar 2025
|
13 Mar 2025
Termination of appointment of Gary Christopher Oakes as a director on 10 March 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Director's details changed for Mr Gary Christopher Oakes on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Director's details changed for Mr Gary Christopher Oakes on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Registered office address changed from 16 Fawn House 16 Ivatt Close Bourne PE10 9UF England to 5 Monarch Terrace 5 Monarch Terrace Stamford PE9 2FS on 23 January 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 May 2024 with updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Cessation of Gary Christopher Oakes as a person with significant control on 24 May 2021
|
|
|
10 Jul 2023
|
10 Jul 2023
Cessation of Warren James Johnstone as a person with significant control on 24 May 2021
|
|
|
10 Jul 2023
|
10 Jul 2023
Cessation of James Felton Somers Hervey-Bathurst as a person with significant control on 24 May 2021
|
|
|
10 Jul 2023
|
10 Jul 2023
Notification of Warren Valley Trading Limited as a person with significant control on 24 May 2021
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 24 May 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF England to 16 Fawn House 16 Ivatt Close Bourne PE10 9UF on 6 April 2023
|
|
|
28 Dec 2022
|
28 Dec 2022
Part of the property or undertaking has been released and no longer forms part of charge 116418100002
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Registration of charge 116418100002, created on 28 March 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Registration of charge 116418100001, created on 2 February 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registered office address changed from Fairholme Roman Road Three Elms Hereford HR4 9QN United Kingdom to Old Bakery Swaton Road Thorpe Latimer Sleaford NG34 0RF on 19 January 2022
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
24 May 2021
|
24 May 2021
Notification of James Hervey-Bathurst as a person with significant control on 24 May 2021
|
|
|
24 May 2021
|
24 May 2021
Appointment of Mr David Robert Littlewood as a director on 24 May 2021
|