|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2018
|
28 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2017
|
06 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Compulsory strike-off action has been discontinued
|
|
|
07 May 2016
|
07 May 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
08 Mar 2014
|
08 Mar 2014
Registered office address changed from C/O Np & Associates Limited 2 Besthorpe Close Oakwood Derby DE21 4RQ United Kingdom on 8 March 2014
|
|
|
16 Feb 2013
|
16 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
16 Feb 2013
|
16 Feb 2013
Director's details changed for Raymond Allsopp on 1 February 2012
|
|
|
16 Feb 2013
|
16 Feb 2013
Director's details changed for Cheryl Irene Allsopp on 1 February 2012
|
|
|
10 Nov 2012
|
10 Nov 2012
Registered office address changed from the Mills Canal Street Derby DE1 2RJ on 10 November 2012
|
|
|
31 Jan 2012
|
31 Jan 2012
Annual return made up to 31 January 2012 with full list of shareholders
|