|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Jun 2019
|
13 Jun 2019
Application to strike the company off the register
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 1 October 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for George Carruthers on 1 June 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Secretary's details changed for Lindsey Carruthers on 1 June 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Registered office address changed from 14a Gladstone Road Chesterfield Derbyshire S40 4TE England to 5 Kedleston Close Chesterfield Derbyshire S41 8WB on 7 June 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Director's details changed for George Carruthers on 29 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Secretary's details changed for Lindsey Carruthers on 29 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from 3 Trickett Close Mill Bridge Castleton Hope Valley Derbyshire S33 8WR to 14a Gladstone Road Chesterfield Derbyshire S40 4TE on 29 January 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 1 October 2013 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 1 October 2012 with full list of shareholders
|