|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2022
|
18 Apr 2022
Application to strike the company off the register
|
|
|
18 Apr 2022
|
18 Apr 2022
Termination of appointment of Alan Reginald Cobb as a director on 15 April 2022
|
|
|
29 Aug 2021
|
29 Aug 2021
Confirmation statement made on 17 August 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Appointment of Mr Christopher Paul Cobb as a director on 2 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Termination of appointment of Sheila Doris Cobb as a secretary on 26 August 2020
|
|
|
02 Mar 2021
|
02 Mar 2021
Cessation of Sheila Doris Cobb as a person with significant control on 26 August 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW to 82 Moor Lane Bramcote Nottingham NG9 3FH on 13 November 2020
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 17 August 2020 with no updates
|
|
|
25 Aug 2019
|
25 Aug 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Termination of appointment of Sheila Doris Cobb as a director on 31 July 2018
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
22 Aug 2015
|
22 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
|