|
|
14 Mar 2017
|
14 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 20 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Application to strike the company off the register
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Charles Julian Deacon as a secretary on 16 September 2015
|
|
|
15 Jan 2016
|
15 Jan 2016
Registered office address changed from The Old Registry Cemetery Road Shelton Stoke on Trent Staffordshire ST4 2DL to Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP on 15 January 2016
|
|
|
01 Jul 2015
|
01 Jul 2015
Certificate of change of name
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
28 Jan 2012
|
28 Jan 2012
Annual return made up to 10 January 2012 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Certificate of change of name
|
|
|
23 Jan 2011
|
23 Jan 2011
Annual return made up to 10 January 2011 with full list of shareholders
|
|
|
14 Jan 2010
|
14 Jan 2010
Annual return made up to 10 January 2010 with full list of shareholders
|
|
|
24 Nov 2009
|
24 Nov 2009
Secretary's details changed for Mr Charles Julian Deacon on 1 November 2009
|
|
|
24 Nov 2009
|
24 Nov 2009
Director's details changed for Mrs Julie Ann Owen on 1 November 2009
|
|
|
21 Sep 2009
|
21 Sep 2009
Certificate of change of name
|