|
|
06 Nov 2018
|
06 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Application to strike the company off the register
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period shortened from 29 April 2018 to 31 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Previous accounting period shortened from 30 April 2017 to 29 April 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Termination of appointment of Badger Holdings Ltd as a director on 18 July 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 25 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Appointment of Badger Holdings Ltd as a director on 5 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Termination of appointment of Badgers Holdings Ltd as a director on 5 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Registered office address changed from Unit 8 Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH England to 10 Audlem Road Woore Crewe CW3 9RL on 5 April 2017
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
|
|
|
25 Apr 2016
|
25 Apr 2016
Appointment of Badgers Holdings Ltd as a director on 1 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Termination of appointment of Christopher Michael Holland as a director on 1 April 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Certificate of change of name
|
|
|
18 Feb 2016
|
18 Feb 2016
Appointment of Mr James Holland as a director on 11 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Registered office address changed from Unit 8 Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH England to Unit 8 Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH on 18 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Registered office address changed from Queens Gardens Business Centre, 31 Ironmarket Newcastle Staffordshire ST5 1RP United Kingdom to Unit 8 Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH on 18 February 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Incorporation
|