|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2023
|
16 Aug 2023
Application to strike the company off the register
|
|
|
20 Apr 2023
|
20 Apr 2023
Previous accounting period extended from 30 November 2022 to 14 December 2022
|
|
|
10 Feb 2023
|
10 Feb 2023
Change of details for Execs of Michael Robert Parker as a person with significant control on 12 December 2022
|
|
|
09 Feb 2023
|
09 Feb 2023
Change of details for Mr Michael Robert Parker as a person with significant control on 12 December 2022
|
|
|
08 Feb 2023
|
08 Feb 2023
Termination of appointment of Michael Robert Parker as a director on 12 December 2022
|
|
|
08 Feb 2023
|
08 Feb 2023
Appointment of Mr Roger Edward Parker as a director on 12 December 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from C/O Mabe Allen 29 Saint Mary Street Ilkeston Derbyshire DE7 8AB to 2 Sitwell Close Smalley Ilkeston DE7 6AP on 30 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|