|
|
27 Sep 2016
|
27 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2016
|
12 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2016
|
30 Jun 2016
Application to strike the company off the register
|
|
|
24 Jun 2016
|
24 Jun 2016
Sub-division of shares on 31 March 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Satisfaction of charge 030427010030 in full
|
|
|
22 Dec 2015
|
22 Dec 2015
Satisfaction of charge 030427010031 in full
|
|
|
22 Dec 2015
|
22 Dec 2015
Satisfaction of charge 030427010032 in full
|
|
|
03 Nov 2015
|
03 Nov 2015
Secretary's details changed for Mr Scott Scholefield on 3 November 2015
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
|
|
|
13 Aug 2015
|
13 Aug 2015
Satisfaction of charge 030427010033 in full
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Nigel Paul Berry as a director on 13 February 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 27 September 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Registration of charge 030427010033, created on 1 August 2014
|
|
|
17 May 2014
|
17 May 2014
Satisfaction of charge 26 in full
|
|
|
17 May 2014
|
17 May 2014
Satisfaction of charge 14 in full
|
|
|
17 May 2014
|
17 May 2014
Satisfaction of charge 27 in full
|
|
|
17 May 2014
|
17 May 2014
Satisfaction of charge 29 in full
|
|
|
17 May 2014
|
17 May 2014
Satisfaction of charge 28 in full
|
|
|
20 Dec 2013
|
20 Dec 2013
Registration of charge 030427010030
|
|
|
20 Dec 2013
|
20 Dec 2013
Registration of charge 030427010031
|
|
|
20 Dec 2013
|
20 Dec 2013
Registration of charge 030427010032
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 26 September 2013 with full list of shareholders
|