|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2017
|
11 Nov 2017
Voluntary strike-off action has been suspended
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2017
|
11 Oct 2017
Application to strike the company off the register
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2014
|
30 Dec 2014
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S35 2PH on 25 February 2014
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 1 February 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Termination of appointment of Steven Hughes as a secretary
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 1 February 2012 with full list of shareholders
|
|
|
19 Oct 2011
|
19 Oct 2011
Amended accounts made up to 31 December 2010
|
|
|
19 Oct 2011
|
19 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|