|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
Application to strike the company off the register
|
|
|
10 Dec 2021
|
10 Dec 2021
Previous accounting period extended from 30 June 2021 to 30 November 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 6 June 2021 with updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Adam Hands as a person with significant control on 4 June 2020
|
|
|
02 Jun 2021
|
02 Jun 2021
Notification of Samuel Allan Harrison as a person with significant control on 4 June 2020
|
|
|
02 Jun 2021
|
02 Jun 2021
Withdrawal of a person with significant control statement on 2 June 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Manor House Road Long Eaton Nottingham Nottinghamshire NG10 1LR on 20 October 2020
|
|
|
24 Jun 2020
|
24 Jun 2020
Director's details changed for Mr Adam Hands on 3 June 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Appointment of Mr Samuel Allan Harrison as a director on 3 June 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 6 June 2020 with updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Statement of capital following an allotment of shares on 4 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Appointment of Mr Adam Hands as a director on 3 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Termination of appointment of Jade Martin as a director on 4 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Incorporation
|