|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2021
|
04 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2020
|
13 Nov 2020
Application to strike the company off the register
|
|
|
10 Sep 2020
|
10 Sep 2020
Director's details changed for Mr Doug Palfreeman on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Change of details for Mr Doug Palfreeman as a person with significant control on 10 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from 29 Lygrave Stevenage Hertfordshire SG2 8LB to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA on 10 September 2020
|
|
|
28 Aug 2020
|
28 Aug 2020
Withdraw the company strike off application
|
|
|
27 Aug 2020
|
27 Aug 2020
Application to strike the company off the register
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 6 December 2018 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Resolutions
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 26 November 2017 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Resolutions
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
05 Dec 2015
|
05 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Certificate of change of name
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Incorporation
|