|
|
14 Feb 2017
|
14 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Nov 2016
|
29 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2016
|
16 Nov 2016
Application to strike the company off the register
|
|
|
19 Oct 2016
|
19 Oct 2016
Appointment of Mrs Wendy Latham as a director on 10 October 2016
|
|
|
18 Oct 2016
|
18 Oct 2016
Termination of appointment of Gary Paul Latham as a director on 10 October 2016
|
|
|
20 Dec 2015
|
20 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
20 Dec 2014
|
20 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Termination of appointment of a secretary
|
|
|
04 Jan 2014
|
04 Jan 2014
Termination of appointment of Wendy Latham as a secretary
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 18 December 2012 with full list of shareholders
|
|
|
05 Jan 2012
|
05 Jan 2012
Annual return made up to 18 December 2011 with full list of shareholders
|
|
|
05 Jan 2012
|
05 Jan 2012
Registered office address changed from Rutland House, Rochester Close Kibworth Leicester LE8 0JS on 5 January 2012
|
|
|
18 Dec 2010
|
18 Dec 2010
Annual return made up to 18 December 2010 with full list of shareholders
|
|
|
30 Jan 2010
|
30 Jan 2010
Annual return made up to 18 December 2009 with full list of shareholders
|
|
|
30 Jan 2010
|
30 Jan 2010
Director's details changed for Gary Paul Latham on 1 January 2010
|
|
|
12 Jun 2009
|
12 Jun 2009
Ad 09/06/09\gbp si 80500@1=80500\gbp ic 25000/105500\
|
|
|
12 Jun 2009
|
12 Jun 2009
Nc inc already adjusted 09/06/09
|