|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2022
|
21 Jan 2022
Application to strike the company off the register
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Director's details changed for Philip Greenwood on 5 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Change of details for Mr Philip Greenwood as a person with significant control on 5 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from 188 Lockoford Lane Chesterfield Derbyshire S41 0TQ to 16 Keats Gardens Stroud GL5 4DJ on 6 April 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Termination of appointment of Morgan Greenwood as a director on 6 April 2020
|
|
|
05 Aug 2019
|
05 Aug 2019
Appointment of Miss Morgan Greenwood as a director on 5 August 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Previous accounting period shortened from 31 July 2016 to 31 March 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Nwm Merchant Court Milburn Road Bournemouth Bournemouth BH4 9HJ United Kingdom to 188 Lockoford Lane Chesterfield Derbyshire S41 0TQ on 27 November 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Incorporation
|