|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2019
|
22 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
20 Aug 2019
|
20 Aug 2019
Application to strike the company off the register
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 20 July 2018 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 20 July 2017 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Director's details changed for Mr Nicholas Herbert Mcdonnell on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Nicholas Herbert Mcdonnell as a person with significant control on 1 July 2016
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Francesca Katy Mcdonnell as a person with significant control on 1 July 2016
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Registered office address changed from Hillside 63 Main Street Newtown Linford Leicestershire LE6 0AE to 46a Main Street Woodhouse Eaves Loughborough Leicestershire LE12 8RZ on 29 June 2015
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 20 July 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Appointment of Mrs Francesca Katy Mcdonnell as a director
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 20 July 2012 with full list of shareholders
|