|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from 9a St. Marys Street Stamford Lincolnshire PE9 2DE to 1 West Street Business Park West Street Stamford PE9 2PR on 26 February 2019
|
|
|
15 Dec 2018
|
15 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
15 Dec 2018
|
15 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
10 Nov 2018
|
10 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2018
|
13 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 15 October 2017 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Director's details changed for Mrs Helen Marie Whiteman on 1 October 2013
|