|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
26 Feb 2026
|
26 Feb 2026
Director's details changed for Mr Rob Beaumont on 26 February 2026
|
|
|
26 Feb 2026
|
26 Feb 2026
Change of details for Mr Rob Beaumont as a person with significant control on 26 February 2026
|
|
|
26 Aug 2025
|
26 Aug 2025
Registration of charge 124788570004, created on 26 August 2025
|
|
|
29 May 2025
|
29 May 2025
Director's details changed for Mr Colin Bruce Holden on 25 May 2025
|
|
|
29 May 2025
|
29 May 2025
Director's details changed for Mr Rob Beaumont on 25 May 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Satisfaction of charge 124788570001 in full
|
|
|
06 Sep 2024
|
06 Sep 2024
Registration of charge 124788570003, created on 22 August 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
18 May 2023
|
18 May 2023
Compulsory strike-off action has been discontinued
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from C/O Denby Transport Ltd 73 Sadler Road Lincoln Lincolnshire LN6 3JR United Kingdom to 9 Affords Way North Hykeham Lincoln LN6 9LR on 30 June 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Registration of charge 124788570002, created on 14 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 124788570001, created on 14 October 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Incorporation
|