20 September 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 September 2022 | Micro company accounts made up to 5 April 2022 | 6 pages |
---|
5 July 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 June 2022 | Application to strike the company off the register | 1 page |
---|
13 June 2022 | Registered office address changed from 26 Belvedere Avenue Carmarthen SA31 1JE United Kingdom to 732 Broad Lane Eastern Green Coventry CV5 7BB on 13 June 2022 | 1 page |
---|
13 May 2022 | Previous accounting period shortened from 30 June 2022 to 5 April 2022 | 1 page |
---|
22 September 2021 | Registered office address changed from # Chestnut Acres Slaymaker Lane Keighley BD22 7EU United Kingdom to 26 Belvedere Avenue Carmarthen SA31 1JE on 22 September 2021 | 1 page |
---|
9 September 2021 | Registered office address changed from 16 Rocket Street Darlington DL1 1HT to # Chestnut Acres Slaymaker Lane Keighley BD22 7EU on 9 September 2021 | 1 page |
---|
20 August 2021 | Notification of Dinah Adriano as a person with significant control on 30 June 2021 | 2 pages |
---|
20 August 2021 | Cessation of Natalie Kirby as a person with significant control on 30 June 2021 | 1 page |
---|
12 August 2021 | Termination of appointment of Natalie Kirby as a director on 30 June 2021 | 1 page |
---|
11 August 2021 | Appointment of Mrs Dinah Adriano as a director on 30 June 2021 | 2 pages |
---|
6 July 2021 | Registered office address changed from 45 Brignall Moor Crescent Darlington DL1 4SQ England to 16 Rocket Street Darlington DL1 1HT on 6 July 2021 | 1 page |
---|
15 June 2021 | Incorporation Statement of capital on 2021-06-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|