|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2018
|
17 Oct 2018
Application to strike the company off the register
|
|
|
19 Jun 2018
|
19 Jun 2018
Previous accounting period extended from 30 September 2017 to 31 October 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Change of details for Mr Martin Christopher Murray as a person with significant control on 23 July 2017
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Secretary's details changed for Ann Judith Murray on 31 March 2014
|
|
|
31 Mar 2014
|
31 Mar 2014
Registered office address changed from the Byre Catlands Mealsgate Wigton Cumbria CA7 1DF on 31 March 2014
|
|
|
31 Mar 2014
|
31 Mar 2014
Director's details changed for Martin Christopher Murray on 31 March 2014
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 25 August 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 25 August 2012 with full list of shareholders
|
|
|
15 Sep 2011
|
15 Sep 2011
Annual return made up to 25 August 2011 with full list of shareholders
|
|
|
24 Sep 2010
|
24 Sep 2010
Annual return made up to 25 August 2010 with full list of shareholders
|
|
|
24 Sep 2010
|
24 Sep 2010
Director's details changed for Martin Christopher Murray on 1 October 2009
|