|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 20 October 2023 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 20 October 2022 with updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Termination of appointment of Lee Stevenson as a director on 20 February 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Cessation of Lee Stevenson as a person with significant control on 20 January 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Notification of Matthew John Parry as a person with significant control on 20 February 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Appointment of Mr Matthew John Parry as a director on 20 February 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from 45 Peartree Lane Newcastle Under Lyme Staffs ST5 7EY United Kingdom to PO Box 12312574 Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 20 February 2024
|
|
|
10 Nov 2022
|
10 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
25 Oct 2022
|
25 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2022
|
17 Oct 2022
Application to strike the company off the register
|
|
|
26 May 2022
|
26 May 2022
Registered office address changed from Hobby Circuit Ltd Unit 14 Newcastle Enterprise Centre Kutton Newcastle Under Lyme Staffs ST5 6BX England to 45 Peartree Lane Newcastle Under Lyme Staffs ST5 7EY on 26 May 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Termination of appointment of Sally Anne Feek as a director on 6 December 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Previous accounting period shortened from 30 November 2020 to 29 November 2020
|
|
|
27 Apr 2021
|
27 Apr 2021
Change of details for Mr Lee Stevenson as a person with significant control on 26 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Director's details changed for Mr Lee Stevenson on 27 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Appointment of Ms Sally Anne Feek as a director on 27 April 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Change of details for Mr Lee Stevenson as a person with significant control on 20 January 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Director's details changed for Mr Lee Stevenson on 20 January 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Change of details for Mr Lee Stevenson as a person with significant control on 20 January 2021
|
|
|
21 Oct 2020
|
21 Oct 2020
Change of details for Mr Lee Stevenson as a person with significant control on 19 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Hobby Circuit Ltd Unit 14 Newcastle Enterprise Centre Kutton Newcastle Under Lyme Staffs ST5 6BX on 16 September 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Incorporation
|