|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed
|
|
|
18 Oct 2021
|
18 Oct 2021
Director's details changed for Alexandra Jane Margaret Marsden on 15 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Change of details for Mrs Alexandra Jane Marsden as a person with significant control on 15 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Application to strike the company off the register
|
|
|
15 Oct 2021
|
15 Oct 2021
Change of details for Mr Richard Marsden as a person with significant control on 15 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from 28 Marlborough Road Woodthorpe Nottingham NG5 4FG to Beech Hill House Queens Drive Belper Derbyshire DE56 2TJ on 15 October 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 21 October 2018 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 21 October 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 21 October 2013 with full list of shareholders
|