|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2019
|
14 Jan 2019
Application to strike the company off the register
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 18 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Director's details changed for Mr James William Cannings on 15 October 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Register(s) moved to registered inspection location 65 Deans Street Oakham Rutland LE15 6AF
|
|
|
13 Nov 2014
|
13 Nov 2014
Register inspection address has been changed to 65 Deans Street Oakham Rutland LE15 6AF
|
|
|
19 Dec 2013
|
19 Dec 2013
Statement of capital following an allotment of shares on 1 December 2013
|
|
|
19 Dec 2013
|
19 Dec 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Registered office address changed from 46 Banks Crescent Stamford Lincolnshire PE9 1FJ United Kingdom on 19 November 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Statement of capital following an allotment of shares on 9 May 2013
|
|
|
10 May 2013
|
10 May 2013
Change of share class name or designation
|
|
|
10 May 2013
|
10 May 2013
Resolutions
|
|
|
18 Oct 2012
|
18 Oct 2012
Incorporation
|