|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2022
|
18 Feb 2022
Application to strike the company off the register
|
|
|
01 Feb 2022
|
01 Feb 2022
Director's details changed for Mr Frank Piggott Junior on 16 March 2020
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
24 May 2020
|
24 May 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
25 May 2019
|
25 May 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Registered office address changed from Cedar & Co 106 - 108 Ashbourne Road Derby DE22 3AG England to 1 Rubys Avenue Fernwood Newark NG24 3RS on 4 June 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Frank Piggott as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Appointment of Mr Frank Piggott Junior as a director on 1 January 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Termination of appointment of Pat Saville as a director on 1 January 2017
|
|
|
08 Jun 2016
|
08 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from Coppice House 2 Goldstraw Lane Fernwood Newark on Trent Notts NG24 3FF to Cedar & Co 106 - 108 Ashbourne Road Derby DE22 3AG on 24 March 2016
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Coppice House 2 Goldstraw Lane Fernwood Newark on Trent Notts NG24 3FF on 18 June 2015
|
|
|
19 May 2015
|
19 May 2015
Incorporation
|