|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2017
|
09 Apr 2017
Application to strike the company off the register
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Pippa Janet Travers Rees on 1 January 2016
|
|
|
15 Feb 2015
|
15 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
10 May 2014
|
10 May 2014
Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT on 10 May 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Withdraw the company strike off application
|
|
|
25 Feb 2014
|
25 Feb 2014
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2014
|
13 Feb 2014
Application to strike the company off the register
|
|
|
07 Feb 2013
|
07 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Previous accounting period extended from 31 January 2012 to 31 July 2012
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 31 January 2012 with full list of shareholders
|
|
|
02 Feb 2011
|
02 Feb 2011
Annual return made up to 31 January 2011 with full list of shareholders
|
|
|
02 Feb 2011
|
02 Feb 2011
Director's details changed for Pippa Janet Travers Rees on 3 December 2010
|
|
|
02 Feb 2011
|
02 Feb 2011
Secretary's details changed for Mr Gary William Rees on 3 December 2010
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 31 January 2010 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Secretary's details changed for Gary William Rees on 25 January 2010
|