|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Application to strike the company off the register
|
|
|
14 Dec 2018
|
14 Dec 2018
Termination of appointment of Peter Grafton as a director on 13 December 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Change of details for Cooper Research Technology Ltd as a person with significant control on 2 February 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Cessation of Westminster Trade Finance Ltd as a person with significant control on 2 February 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Termination of appointment of John Denis Mulryan as a director on 21 October 2016
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP England to Regent House Lenton Street Sandiacre Nottingham Nottinghamshire NG10 5DG on 18 May 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Appointment of Mr Vijay Kumar Mehan as a director on 28 June 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Appointment of Mr Timothy John Johnsen as a director on 28 June 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from C/O Aspire Accountancy Services Ltd the Courtyard 14 Heath Road Holmewood Chesterfield Derbyshire S42 5RA to 6 Nottingham Road Long Eaton Nottingham NG10 1HP on 11 July 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Termination of appointment of Terry Allen Wilson as a director on 31 March 2016
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
|