|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Jul 2020
|
07 Jul 2020
Application to strike the company off the register
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Current accounting period extended from 28 February 2019 to 31 May 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Notification of a person with significant control statement
|
|
|
28 Feb 2019
|
28 Feb 2019
Termination of appointment of Wayne Aron Hodgson as a director on 9 January 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Cessation of Wayne Hodgson as a person with significant control on 9 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Director's details changed for Mr Wayne Aron Hodgson on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Registered office address changed from 57 High Street Ibstock Leicestershire LE67 6LH to 99 Chapel Street Ibstock Leicestershire LE67 6HF on 31 January 2019
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 13 February 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 13 February 2015
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Director's details changed for Mr Wayne Aron Hodgson on 13 February 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Director's details changed for Mr Wayne Aron Hodgson on 14 November 2013
|