|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2021
|
17 Jun 2021
Application to strike the company off the register
|
|
|
21 Apr 2021
|
21 Apr 2021
Current accounting period extended from 28 February 2021 to 30 April 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Director's details changed for Mr Martyn Kenneth Heath on 23 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Director's details changed for Carla Louise Heath on 23 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Secretary's details changed for Martyn Kenneth Heath on 23 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Change of details for Mr Martyn Kenneth Heath as a person with significant control on 23 February 2018
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Registration of charge 033213550006, created on 18 July 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Registration of charge 033213550005, created on 27 October 2015
|
|
|
15 Oct 2015
|
15 Oct 2015
Registration of charge 033213550004, created on 14 October 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|