|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Application to strike the company off the register
|
|
|
22 Oct 2018
|
22 Oct 2018
Director's details changed for Mr Anthony John Winters on 22 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from 39 Chesterton Drive Stratford upon Avon Warwickshire CV37 7LG to 27 Queens Walk Thornton Cleveleys Lancashire FY5 1JU on 27 September 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Secretary's details changed for Mrs Jose Maud Winters on 24 August 2018
|
|
|
24 Aug 2018
|
24 Aug 2018
Change of details for Mr Anthony John Winters as a person with significant control on 24 August 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
18 Oct 2015
|
18 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Current accounting period shortened from 5 April 2014 to 31 March 2014
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 10 October 2011 with full list of shareholders
|