|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2018
|
11 Oct 2018
Application to strike the company off the register
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 16 September 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Registered office address changed from 53 Crusader House Thurland Street Nottingham Nottinghamshire NG1 3BT to 13 Clarendon Street Nottingham NG1 5HR on 14 November 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Mr Daniel Benjamin Peacock on 26 September 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 16 September 2017 with no updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Director's details changed for Mr Daniel Benjamin Peacock on 1 November 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 16 September 2014 with full list of shareholders
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 16 September 2013 with full list of shareholders
|
|
|
11 Oct 2013
|
11 Oct 2013
Director's details changed for Mr Alan Turnbull Forsyth on 1 March 2013
|
|
|
11 Oct 2013
|
11 Oct 2013
Secretary's details changed for Mr Alan Turnbull Forsyth on 1 March 2013
|
|
|
23 Nov 2012
|
23 Nov 2012
Registered office address changed from White House Clarenden Street Nottingham NG1 5GF England on 23 November 2012
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 16 September 2012 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Appointment of Mr Daniel Benjamin Peacock as a director
|
|
|
12 Apr 2012
|
12 Apr 2012
Previous accounting period shortened from 30 September 2012 to 29 February 2012
|