|
|
23 Aug 2016
|
23 Aug 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Feb 2016
|
09 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
08 Dec 2015
|
08 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2015
|
14 Sep 2015
Termination of appointment of Aimie Grace Deniz as a director on 11 September 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Appointment of Mr Christopher Chambers as a director on 11 September 2015
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 9 September 2014 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Appointment of Ms Aimie Grace Deniz as a director on 5 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Termination of appointment of Chris Chambers as a director on 5 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Certificate of change of name
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from Unit 9 Dalton Court Commercial Road Darwen Lancashire BB3 0DG United Kingdom to 3 Derby Road Ripley Derbyshire DE5 3EA on 14 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Director's details changed for Mr Chris Chambers on 14 July 2014
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 9 September 2013 with full list of shareholders
|
|
|
02 Oct 2012
|
02 Oct 2012
Annual return made up to 7 September 2012 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Annual return made up to 7 September 2011 with full list of shareholders
|
|
|
19 Jul 2011
|
19 Jul 2011
Certificate of change of name
|
|
|
19 Jul 2011
|
19 Jul 2011
Change of name notice
|
|
|
10 Sep 2010
|
10 Sep 2010
Annual return made up to 7 September 2010 with full list of shareholders
|
|
|
10 Sep 2010
|
10 Sep 2010
Director's details changed for Mr Chris Chambers on 7 September 2010
|
|
|
05 Feb 2010
|
05 Feb 2010
Current accounting period shortened from 30 September 2010 to 30 June 2010
|