|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2021
|
28 Apr 2021
Application to strike the company off the register
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Previous accounting period extended from 31 December 2019 to 1 January 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Simon John Abley as a director on 31 March 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Director's details changed for Mr Simon John Abley on 1 September 2018
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 26 January 2019 with updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registration of charge 060701330003, created on 15 March 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on 4 December 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Director's details changed for Mr Simon John Cashmore on 29 August 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
|
|
|
28 Jul 2016
|
28 Jul 2016
Satisfaction of charge 060701330001 in full
|
|
|
28 Jul 2016
|
28 Jul 2016
Registration of charge 060701330002, created on 28 July 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Registration of charge 060701330001, created on 5 July 2016
|
|
|
04 May 2016
|
04 May 2016
Director's details changed for Mr Simon John Abley on 3 May 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|