|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2022
|
18 Feb 2022
Application to strike the company off the register
|
|
|
16 Sep 2021
|
16 Sep 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Director's details changed for Heather Lynn Tansley on 10 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of Michael Peter Pickard as a secretary on 17 December 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Register inspection address has been changed from Shorts Ashgate Road Chesterfield Derbyshire S40 4AA England to 40 Clarence Road Chesterfield S40 1LQ
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 24 July 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Register(s) moved to registered inspection location Shorts Ashgate Road Chesterfield Derbyshire S40 4AA
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Director's details changed for Heather Lynn Tansley on 27 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from C/O Gate Inn, Overgreen Cutthorpe Chesterfield S42 7BA to Gate Inn, Overgreen Cutthorpe Chesterfield S42 7BA on 27 April 2016
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Register inspection address has been changed from C/O Shorts Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England to Shorts Ashgate Road Chesterfield Derbyshire S40 4AA
|