|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2020
|
22 Jan 2020
Director's details changed for Miss Susan Anne Knight on 22 January 2020
|
|
|
06 Apr 2019
|
06 Apr 2019
Voluntary strike-off action has been suspended
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2019
|
14 Mar 2019
Application to strike the company off the register
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from Unit T Radius Court Tungsten Industrial Estate Coventry Road Hinckley Leicestershire LE10 3BE to 550 Valley Road Nottingham NG5 1JJ on 21 February 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Previous accounting period extended from 31 May 2018 to 30 November 2018
|
|
|
30 Nov 2018
|
30 Nov 2018
Satisfaction of charge 041543510004 in full
|
|
|
30 Nov 2018
|
30 Nov 2018
Satisfaction of charge 041543510005 in full
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 7 October 2018 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Resolutions
|
|
|
03 Jul 2018
|
03 Jul 2018
Satisfaction of charge 2 in full
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
|
|
|
14 Mar 2015
|
14 Mar 2015
Registration of charge 041543510004, created on 10 March 2015
|
|
|
14 Mar 2015
|
14 Mar 2015
Registration of charge 041543510005, created on 10 March 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Registration of charge 041543510003, created on 4 February 2015
|
|
|
04 Feb 2015
|
04 Feb 2015
Satisfaction of charge 1 in full
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
|