|
|
31 Oct 2019
|
31 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
31 Jul 2019
|
31 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Jun 2018
|
18 Jun 2018
Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 18 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
14 Jun 2018
|
14 Jun 2018
Statement of affairs
|
|
|
14 Jun 2018
|
14 Jun 2018
Appointment of a voluntary liquidator
|
|
|
14 Jun 2018
|
14 Jun 2018
Resolutions
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from C/O Russ Bradley 15 Wardwick Derby DE1 1HA England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 19 December 2017
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Termination of appointment of Graham Michael Groom as a director on 8 July 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Current accounting period extended from 29 February 2016 to 30 June 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE to C/O Russ Bradley 15 Wardwick Derby DE1 1HA on 16 February 2016
|
|
|
14 May 2015
|
14 May 2015
Resolutions
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Registered office address changed from 15 the Wardwick Derby DE1 1HA England to 5 Duke Street Southport Merseyside PR8 1SE on 10 April 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr Leon Christopher Groom as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr Graham Michael Groom as a director on 26 March 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from Unit 34 Gateway Trade Park, Kerfoot Street Warrington WA2 8NT to 15 the Wardwick Derby DE1 1HA on 27 March 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Termination of appointment of Lisa Marie Anderson as a director on 26 March 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Appointment of Mr Russell Bradley as a director on 26 March 2015
|