|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 20 September 2024 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 26 September 2024
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from 4 Cyrus Way Hampton Peterborough PE7 8HP England to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Registration of charge 136324380006, created on 15 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Marilyn Baldacci as a director on 14 July 2022
|
|
|
23 May 2022
|
23 May 2022
Appointment of Mrs Marilyn Baldacci as a director on 22 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Registration of charge 136324380005, created on 22 April 2022
|
|
|
21 Feb 2022
|
21 Feb 2022
Registration of charge 136324380004, created on 18 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Registration of charge 136324380002, created on 18 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Registration of charge 136324380003, created on 18 February 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Registration of charge 136324380001, created on 12 January 2022
|
|
|
20 Sep 2021
|
20 Sep 2021
Incorporation
|