|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2021
|
05 Mar 2021
Application to strike the company off the register
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 22 December 2019 with updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 22 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to Unit 1 Peryton Park Peryton Way Europarc Grimsby N E Lincolnshire DN37 9TL on 26 February 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Mr David Owen on 21 December 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 22 December 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Termination of appointment of Apr Secretaries Limited as a secretary
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 22 December 2012 with full list of shareholders
|
|
|
12 Feb 2013
|
12 Feb 2013
Director's details changed for Christopher Terence Fuller on 2 January 2013
|
|
|
07 Feb 2012
|
07 Feb 2012
Annual return made up to 22 December 2011 with full list of shareholders
|
|
|
07 Feb 2012
|
07 Feb 2012
Director's details changed for Christopher Terence Fuller on 3 January 2012
|