|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
28 May 2020
|
28 May 2020
Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Appointment of Mr John Michael Wheeldon as a director on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Notification of John Michael Wheeldon as a person with significant control on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020
|
|
|
28 May 2020
|
28 May 2020
Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to 118 Alverthorpe Road Wakefield WF2 9PL on 28 May 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Termination of appointment of Howard Graham as a director on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 28 Lismore Road Sheffield S8 9JD on 20 May 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Director's details changed for Mr Howard Graham on 15 November 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
|