|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jul 2017
|
08 Jul 2017
Voluntary strike-off action has been suspended
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2017
|
10 Jun 2017
Application to strike the company off the register
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from Tudor Gate, Grange Business Park Enderby Road, Whetstone Leicester Leicestershire LE8 6EP to 2 South Road Nottingham NG7 1EB on 18 May 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 10 December 2012 with full list of shareholders
|
|
|
12 Dec 2011
|
12 Dec 2011
Annual return made up to 10 December 2011 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
Annual return made up to 10 December 2010 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
Secretary's details changed for Mrs Judy Anne Beighton on 14 January 2011
|
|
|
14 Jan 2011
|
14 Jan 2011
Director's details changed for Mr Christopher Martin Beighton on 14 January 2011
|
|
|
22 Dec 2009
|
22 Dec 2009
Annual return made up to 10 December 2009 with full list of shareholders
|
|
|
22 Dec 2009
|
22 Dec 2009
Director's details changed for Mr Christopher Martin Beighton on 22 December 2009
|