|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2021
|
22 Nov 2021
Application to strike the company off the register
|
|
|
20 Sep 2021
|
20 Sep 2021
Previous accounting period shortened from 31 January 2022 to 16 September 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Previous accounting period extended from 31 December 2019 to 31 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Director's details changed for Mrs Joanne Louise Howson on 11 November 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Registered office address changed from Royal Dock Chambers Flour Square Grimsby DN31 3LW to The Railway Station Chapel Street Market Rasen Lincolnshire LN8 3AQ on 10 July 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Termination of appointment of John Andrew Williamson as a director on 16 April 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Director's details changed for Mr Andrew Peter Howson on 21 February 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to Royal Dock Chambers Flour Square Grimsby DN31 3LW on 15 November 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Appointment of Mrs Joanne Louise Howson as a director on 21 April 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Appointment of Mr Andrew Peter Howson as a director on 8 February 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|