|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
Application to strike the company off the register
|
|
|
04 Oct 2017
|
04 Oct 2017
Termination of appointment of Simon Joshua Jacobs as a director on 19 September 2017
|
|
|
04 Oct 2017
|
04 Oct 2017
Termination of appointment of Robert William Atkinson as a director on 19 September 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Notification of Uni2 Hold Tight Limited as a person with significant control on 6 April 2016
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
27 Sep 2015
|
27 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from C/O Rob Atkinson Caterway Fulwood Road South Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JZ to 89 - 91 Derby Road Nottingham NG1 5BB on 28 May 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 28 August 2013 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Termination of appointment of Raymond Atkinson as a director
|
|
|
24 Sep 2013
|
24 Sep 2013
Appointment of Mr Simon Joshua Jacobs as a director
|
|
|
24 Sep 2013
|
24 Sep 2013
Appointment of Mr Edward Geoffrey Henderson as a director
|
|
|
24 Sep 2013
|
24 Sep 2013
Appointment of Mr Robert William Atkinson as a director
|
|
|
24 Sep 2013
|
24 Sep 2013
Registered office address changed from Deaconsbank the Green Wessington Derbyshire DE55 6DQ England on 24 September 2013
|
|
|
28 Aug 2012
|
28 Aug 2012
Incorporation
|