|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
Application to strike the company off the register
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Register inspection address has been changed from C/O Forrester Boyd Waynflete House, 139 Eastgate Louth Lincolnshire LN11 9QQ England to Rollestone House Bridge Street Horncastle Lincolnshire LN9 5HZ
|
|
|
16 Aug 2013
|
16 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Annual return made up to 5 August 2012 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Director's details changed for Spencer Fredrick Howell on 3 August 2012
|
|
|
12 Aug 2011
|
12 Aug 2011
Annual return made up to 5 August 2011 with full list of shareholders
|
|
|
12 Aug 2011
|
12 Aug 2011
Register(s) moved to registered office address
|