|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from C/O Lincoln Chapman Ltd 18 the Ropewalk Nottingham NG1 5DT to 18 the Ropewalk Nottingham NG1 5DT on 22 July 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Termination of appointment of Janet Ann Tomblin as a director on 23 November 2015
|
|
|
08 Sep 2015
|
08 Sep 2015
Appointment of Mrs Janet Ann Tomblin as a director on 8 September 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Director's details changed for Mrs Jodie Lynne Bennett on 15 July 2014
|
|
|
15 Jul 2014
|
15 Jul 2014
Appointment of Mr James Roland Bennett as a director
|
|
|
15 Jul 2014
|
15 Jul 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 18 the Ropewalk Nottingham NG1 5DT on 15 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Director's details changed for Mrs Jodie Lynn Bennett on 14 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Appointment of Mr James Roland Bennett as a director on 14 July 2014
|
|
|
02 Jul 2013
|
02 Jul 2013
Incorporation
|