|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2020
|
23 Jan 2020
Application to strike the company off the register
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Current accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Appointment of Mrs Sally Elizabeth Hopson as a director on 7 November 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Termination of appointment of Jason Brian Tyldesley as a director on 8 October 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Sofology Limited as a person with significant control on 30 November 2017
|
|
|
19 Feb 2018
|
19 Feb 2018
Cessation of Jason Brian Tyldesley as a person with significant control on 30 November 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire England to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 16 January 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA England to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire on 6 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from Csl House Ashton Road Golborne Warrington WA3 3UL to 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA on 5 December 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
22 Apr 2016
|
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Termination of appointment of Anthony John Riley as a director on 4 March 2015
|