|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2021
|
16 Jun 2021
Application to strike the company off the register
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR England to 12a Bridge Court Bulwell Nottingham NG6 8AJ on 15 July 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Resolutions
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Registered office address changed from 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED England to 15 Clarendon Street Nottingham NG1 5HR on 8 February 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Resolutions
|
|
|
05 Jul 2017
|
05 Jul 2017
Change of name notice
|
|
|
20 Jun 2017
|
20 Jun 2017
Registered office address changed from 15 Clarendon Street Nottingham NG1 5HR United Kingdom to 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED on 20 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
01 Jun 2017
|
01 Jun 2017
Current accounting period extended from 30 June 2017 to 31 December 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Previous accounting period shortened from 31 May 2017 to 30 June 2016
|
|
|
16 May 2016
|
16 May 2016
Incorporation
|