|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from 82 Saltergate Chesterfield S40 1LG to 2 Hall Farm Cottages Main Road Hathersage Derbyshire S32 1BB on 16 April 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2019
|
15 Apr 2019
Cessation of Alison Frances Moseley as a person with significant control on 3 April 2017
|
|
|
15 Apr 2019
|
15 Apr 2019
Cessation of Alexandra Jane Campbell as a person with significant control on 2 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 2 April 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 2 April 2018 with updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Termination of appointment of Alexandra Jane Campbell as a director on 12 February 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Director's details changed for Mrs Alexandra Jane Campbell on 12 February 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Director's details changed for Mr Iain Campbell on 12 February 2018
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to 82 Saltergate Chesterfield S40 1LG on 19 February 2016
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Mr Iain Campbell on 29 April 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Director's details changed for Miss Alexandra Jane Campbell on 29 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Miss Alexandra Jane Shepherd on 16 December 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 April 2014
|