|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 20 April 2019 with updates
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from The Sycamore 45-47Welholme Road Grimsby DN32 0DR England to 21 Peaks Lane New Waltham Grimsby DN36 4QL on 2 May 2018
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from 15 Beacon Avenue Cleethorpes South Humberside DN35 8EJ England to The Sycamore 45-47Welholme Road Grimsby DN32 0DR on 30 May 2017
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mr Daniel Michael Meenaghan on 26 May 2017
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
20 Apr 2016
|
20 Apr 2016
Appointment of Mr Daniel Michael Meenaghan as a director on 1 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from The Hollow Old Main Road Grimsby DN37 0BE United Kingdom to 15 Beacon Avenue Cleethorpes South Humberside DN35 8EJ on 20 April 2016
|
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Hollow Old Main Road Grimsby DN37 0BE on 10 December 2015
|
|
|
10 Dec 2015
|
10 Dec 2015
Termination of appointment of Peter Valaitis as a director on 10 December 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Incorporation
|