|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Application to strike the company off the register
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Amended total exemption full accounts made up to 30 June 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 18 September 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Current accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
12 May 2020
|
12 May 2020
Registered office address changed from Unit 8, Riverside Park Sheaf Gardens Sheffield S2 4BB to 19 Spoon Mews Stannington Sheffield S6 6NB on 12 May 2020
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 18 September 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Termination of appointment of Anne James as a secretary on 31 December 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 18 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Secretary's details changed for Anne James on 1 September 2014
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 18 September 2013 with full list of shareholders
|