|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Jul 2021
|
05 Jul 2021
Application to strike the company off the register
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period extended from 31 July 2019 to 31 January 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU to 6 Bamburgh Court Chathill NE67 5EF on 13 December 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Secretary's details changed for Mrs Caroline Jane Deen on 27 September 2013
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from Unit 8 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF England on 11 November 2013
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Annual return made up to 13 August 2012 with full list of shareholders
|