|
|
27 Feb 2024
|
27 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
04 Dec 2023
|
04 Dec 2023
Application to strike the company off the register
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 11 June 2023 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Secretary's details changed for Mrs Joanne Elizabeth Barker on 1 April 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Director's details changed for Mr Iain David Barker on 1 April 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB England to Holly Farm Clipstone Road Edwinstowe Mansfield Nottinghamshire NG21 9JD on 20 June 2022
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Director's details changed for Mr Iain David Barker on 11 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Secretary's details changed for Mrs Joanne Elizabeth Barker on 11 June 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from 81 Arun Dale Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RE to Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB on 26 November 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 11 June 2019 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|