|
|
14 Mar 2017
|
14 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2016
|
17 Dec 2016
Application to strike the company off the register
|
|
|
10 Jun 2016
|
10 Jun 2016
Registered office address changed from 20 Fletcher Gate Nottingham NG1 2FZ to My Furniture Building 1Mark Street Sandiacre Nottingham NG10 5AD on 10 June 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from 20 Fletcher Gate Fletcher Gate Nottingham NG1 2FZ England to 20 Fletcher Gate Nottingham NG1 2FZ on 12 January 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from Unit 2 Meadow Lane Long Eaton Nottingham Nottinghamshire NG10 2GD to 20 Fletcher Gate Fletcher Gate Nottingham NG1 2FZ on 10 November 2014
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
08 Feb 2012
|
08 Feb 2012
Annual return made up to 10 January 2012 with full list of shareholders
|
|
|
20 Apr 2011
|
20 Apr 2011
Registered office address changed from 20 Fletcher Gate Lacemarket Nottingham Nottinghamshire NG1 2FZ United Kingdom on 20 April 2011
|
|
|
01 Mar 2011
|
01 Mar 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
01 Mar 2011
|
01 Mar 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
10 Feb 2011
|
10 Feb 2011
Particulars of variation of rights attached to shares
|
|
|
10 Feb 2011
|
10 Feb 2011
Change of share class name or designation
|
|
|
10 Feb 2011
|
10 Feb 2011
Resolutions
|
|
|
10 Feb 2011
|
10 Feb 2011
Current accounting period extended from 31 January 2012 to 28 February 2012
|
|
|
10 Jan 2011
|
10 Jan 2011
Incorporation
|