|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 20 September 2025 with updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 13 Westminster Road Leicester LE2 2EH England to 20 Ratcliffe Road Leicester LE2 3TB on 7 April 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Previous accounting period shortened from 30 September 2021 to 31 July 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 20 September 2021 with updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Notification of Fourten Investments Limited as a person with significant control on 22 November 2020
|
|
|
03 Dec 2021
|
03 Dec 2021
Cessation of Paul John Evans as a person with significant control on 22 November 2020
|
|
|
22 Nov 2020
|
22 Nov 2020
Appointment of Fourten Investments Limited as a director on 22 November 2020
|
|
|
22 Nov 2020
|
22 Nov 2020
Appointment of Mrs Hetal Dilipbhai Kurji-Evans as a secretary on 22 November 2020
|
|
|
04 Oct 2020
|
04 Oct 2020
Cessation of Fourten Investment Limited as a person with significant control on 2 October 2020
|
|
|
04 Oct 2020
|
04 Oct 2020
Cessation of Hetal Kurji-Evans as a person with significant control on 2 October 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Incorporation
|