|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
Application to strike the company off the register
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from Unit 15 Poplar Road Business Units Poplar Road Cleethorpes Ne Lincs DN35 8BL to 25 Daggett Road Cleethorpes South Humberside DN35 0EP on 5 January 2016
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Register inspection address has been changed from Unit 15 Poplar Road Cleethorpes South Humberside DN35 8BL United Kingdom to 25 Daggett Road Cleethorpes South Humberside DN35 0EP
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
04 Oct 2013
|
04 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 3 October 2012 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Director's details changed for Mr Barrie Charles Davis on 6 April 2012
|
|
|
07 Oct 2011
|
07 Oct 2011
Annual return made up to 3 October 2011 with full list of shareholders
|
|
|
19 Jan 2011
|
19 Jan 2011
Certificate of change of name
|
|
|
19 Jan 2011
|
19 Jan 2011
Change of name notice
|
|
|
08 Oct 2010
|
08 Oct 2010
Annual return made up to 3 October 2010 with full list of shareholders
|
|
|
08 Oct 2010
|
08 Oct 2010
Director's details changed for Mrs Diane Davis on 3 October 2010
|