|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Apr 2022
|
01 Apr 2022
Application to strike the company off the register
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Registered office address changed from C/O Eurofleet Rental Limited Little Wigston Swadlincote Derbyshire DE12 7BJ to 33-35 Stewarts Road Finedon Road Industrial Estate Wellingborough NN8 4RJ on 23 February 2021
|
|
|
09 Oct 2020
|
09 Oct 2020
Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Appointment of Mr Colin John Hugh Montgomery as a director on 25 August 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Appointment of Mr Harold Hugh Montgomery as a secretary on 6 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Termination of appointment of Alan William Thomson as a secretary on 6 February 2019
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|