|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Application to strike the company off the register
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Registered office address changed from Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 25 February 2019
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Current accounting period extended from 31 January 2018 to 31 July 2018
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Registered office address changed from Suite 3 24 High Street, Ruddington Nottingham NG11 6EA to Imogen House 37 Moorbridge Road Bingham Nottingham NG13 8GG on 24 November 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 12 March 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Termination of appointment of Winnie Holmes as a director
|
|
|
25 Mar 2013
|
25 Mar 2013
Annual return made up to 12 March 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Director's details changed for Clifford Frederick Holmes on 20 June 2012
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 12 March 2012 with full list of shareholders
|
|
|
05 Apr 2011
|
05 Apr 2011
Annual return made up to 12 March 2011 with full list of shareholders
|