|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2017
|
21 Dec 2017
Previous accounting period shortened from 29 March 2017 to 28 March 2017
|
|
|
04 Nov 2017
|
04 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Suzanne Margaret White as a person with significant control on 6 April 2016
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2016
|
19 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
17 Dec 2015
|
17 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Termination of appointment of Daniel Charles White as a director on 4 September 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Appointment of Mr William John Gaskell as a director on 3 September 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 26 June 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Registered office address changed from Unit 2 Pyramid Court Quorn Road Nottingham Nottinghamshire NG5 1DT United Kingdom on 3 December 2012
|
|
|
14 Mar 2012
|
14 Mar 2012
Incorporation
|