19 January 2021 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 November 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 January 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
31 December 2019 | Micro company accounts made up to 5 April 2019 | 2 pages |
---|
29 October 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
24 September 2019 | Registered office address changed from First Floor, Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom to 49 North Street Atherstone CV9 1JW on 24 September 2019 | 1 page |
---|
24 September 2019 | Director's details changed for Mr Tudor Ursachi on 10 August 2018 | 2 pages |
---|
10 August 2018 | Notification of Tudor Ursachi as a person with significant control on 10 August 2018 | 2 pages |
---|
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 | 2 pages |
---|
10 August 2018 | Incorporation Statement of capital on 2018-08-10 | 28 pages |
---|
10 August 2018 | Current accounting period shortened from 31 August 2019 to 5 April 2019 | 1 page |
---|