|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 29 September 2018 with updates
|
|
|
29 May 2018
|
29 May 2018
Change of details for Mr Paul Ralph Riley as a person with significant control on 29 May 2018
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 67 Kensington Gardens Carlton Nottingham NG4 1DZ on 29 May 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 29 September 2017 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 29 September 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 29 September 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 29 September 2012 with full list of shareholders
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 29 September 2011 with full list of shareholders
|
|
|
06 Oct 2010
|
06 Oct 2010
Annual return made up to 29 September 2010 with full list of shareholders
|
|
|
06 Oct 2009
|
06 Oct 2009
Annual return made up to 29 September 2009 with full list of shareholders
|