|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2019
|
08 Jul 2019
Application to strike the company off the register
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Mar 2019
|
26 Mar 2019
Termination of appointment of Christopher Brown as a director on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Registered office address changed from 69 Henrietta Street Bulwell Nottingham Nottinghamshire NG6 9JB to 1 Reid Terrace Guisborough TS14 6EB on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mr Mark Gerald Moore as a director on 20 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Termination of appointment of Mark Gerald Moore as a director on 12 February 2016
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Mr Mark Moore on 17 September 2014
|
|
|
10 Sep 2014
|
10 Sep 2014
Previous accounting period shortened from 31 May 2014 to 5 April 2014
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Director's details changed for Mr Mark Moore on 4 April 2014
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 20 May 2013 with full list of shareholders
|