|
|
06 Mar 2025
|
06 Mar 2025
Bona Vacantia disclaimer
|
|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Application to strike the company off the register
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Previous accounting period shortened from 30 October 2017 to 29 October 2017
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Previous accounting period shortened from 31 October 2016 to 30 October 2016
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Statement of capital following an allotment of shares on 19 October 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Current accounting period extended from 30 April 2016 to 31 October 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Director's details changed
|
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Appointment of Mrs Anna Marie Eckert as a director
|
|
|
04 Mar 2014
|
04 Mar 2014
Registered office address changed from Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT England on 4 March 2014
|
|
|
04 Mar 2014
|
04 Mar 2014
Termination of appointment of Stuart Pratt as a director
|
|
|
04 Mar 2014
|
04 Mar 2014
Termination of appointment of Stephen Pratt as a director
|
|
|
21 Feb 2014
|
21 Feb 2014
Registered office address changed from Lawrence House Meadowbank Way Eastwood Nottinghamshire NG16 3SB England on 21 February 2014
|
|
|
28 Jan 2014
|
28 Jan 2014
Certificate of change of name
|