|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Application to strike the company off the register
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Director's details changed for Mrs Emma Rosemary Draper on 13 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Director's details changed for Mr Andrew Keith Draper on 13 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Mrs Emma Rosemary Draper as a person with significant control on 13 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Mr Andrew Keith Draper as a person with significant control on 13 July 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Emma Rosemary Draper on 23 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Andrew Keith Draper on 23 October 2015
|
|
|
05 May 2015
|
05 May 2015
Appointment of Mr Paul Andrew Neale as a secretary on 5 May 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Previous accounting period extended from 30 November 2013 to 31 March 2014
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Director's details changed for Emma Rosemary Draper on 28 June 2013
|