|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
Application to strike the company off the register
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Certificate of change of name
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from Unit 1, Peryton Park Peryton Way Europarc Grimsby South Humberside DN37 9TL United Kingdom to Unit 1, Peryton Park Peryton Way Europarc Grimsby North East Lincolnshire DN37 9TL on 22 April 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Registered office address changed from F8 Europarc Innovation Centre Innovation Way Europarc Grimsby North East Lincolnshire DN37 9TT to Unit 1, Peryton Park Peryton Way Europarc Grimsby North East Lincolnshire DN37 9TL on 22 April 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Termination of appointment of Karen Kennedy as a director
|
|
|
11 Apr 2013
|
11 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Registered office address changed from Unit 22 Jackson Place Humberston Grimsby North East Lincolnshire DN36 4AS United Kingdom on 11 April 2013
|
|
|
07 Jun 2012
|
07 Jun 2012
Appointment of Miss Karen Sylvia Kennedy as a director
|
|
|
26 Mar 2012
|
26 Mar 2012
Incorporation
|