|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
Application to strike the company off the register
|
|
|
21 Jul 2023
|
21 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mrs Kerrie Marie Grummitt on 12 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mr Dean Grummitt on 12 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Change of details for Mrs Kerrie Marie Grummitt as a person with significant control on 12 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Change of details for Mr Dean Grummitt as a person with significant control on 12 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of details for Mr Dean Grummitt as a person with significant control on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Director's details changed for Mrs Kerrie Marie Grummitt on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Director's details changed for Mr Dean Grummitt on 4 July 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of details for Mrs Kerrie Marie Grummitt as a person with significant control on 4 July 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from 66 West Elloe Avenue Spalding PE11 2BJ England to 13 Knight Street Pinchbeck Spalding PE11 3RA on 27 April 2021
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 30 July 2019 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Incorporation
|