|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
Application to strike the company off the register
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Registered office address changed from 10a Lythalls Lane Coventry CV6 6FG to 4 Bluebell Close Rugby Warwickshire CV23 0UH on 5 January 2016
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Certificate of re-registration from Public Limited Company to Private
|
|
|
11 Apr 2014
|
11 Apr 2014
Re-registration of Memorandum and Articles
|
|
|
11 Apr 2014
|
11 Apr 2014
Resolutions
|
|
|
11 Apr 2014
|
11 Apr 2014
Re-registration from a public company to a private limited company
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from Montspur House 22 Little Church Street Rugby Warwickshire CV21 3AW on 11 March 2014
|
|
|
02 Aug 2013
|
02 Aug 2013
Registration of charge 016106760003
|
|
|
14 Mar 2013
|
14 Mar 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Particulars of a mortgage or charge / charge no: 2
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 22 February 2012 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Annual return made up to 22 February 2011 with full list of shareholders
|