|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Application to strike the company off the register
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 12 December 2017 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Termination of appointment of Alan John Shield as a secretary on 1 December 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Registered office address changed from C/O C/O Unit 1.22 Soar Entreprise Centre Knutton Road Sheffield South Yorkshire S5 9NU to C/O C/O Jones Thorne Limited 92a Arundel Street Sheffield S1 4RE on 22 December 2016
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 12 December 2013 with full list of shareholders
|
|
|
12 Dec 2012
|
12 Dec 2012
Annual return made up to 12 December 2012 with full list of shareholders
|
|
|
12 Dec 2012
|
12 Dec 2012
Register inspection address has been changed from First Floor, 145 Bradfield Road Sheffield S6 2BY United Kingdom
|
|
|
11 Dec 2012
|
11 Dec 2012
Registered office address changed from First Floor, 145 Bradfield Road Sheffield S6 2BY on 11 December 2012
|
|
|
13 Dec 2011
|
13 Dec 2011
Annual return made up to 12 December 2011 with full list of shareholders
|
|
|
15 Dec 2010
|
15 Dec 2010
Annual return made up to 12 December 2010 with full list of shareholders
|