|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
02 Mar 2017
|
02 Mar 2017
Application to strike the company off the register
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Dianne Muriel Levinson on 10 October 2016
|
|
|
31 May 2016
|
31 May 2016
First Gazette notice for voluntary strike-off
|
|
|
25 May 2016
|
25 May 2016
Withdraw the company strike off application
|
|
|
21 May 2016
|
21 May 2016
Application to strike the company off the register
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 34 Oyster Wharf 18 Lombard Road London SW11 3RJ
|
|
|
22 Feb 2016
|
22 Feb 2016
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
|
|
|
06 Jan 2016
|
06 Jan 2016
Termination of appointment of Stephen Guy Lee Elder as a secretary on 31 December 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Appointment of Dianne Muriel Levinson as a director on 30 April 2015
|
|
|
30 May 2015
|
30 May 2015
Registered office address changed from , 15 Market Street, Heanor, Derbyshire, DE75 7NR to 73 Cornhill London EC3V 3QQ on 30 May 2015
|
|
|
30 May 2015
|
30 May 2015
Termination of appointment of Anthony Lee Elder as a director on 30 April 2015
|
|
|
30 May 2015
|
30 May 2015
Termination of appointment of Stephen Guy Lee Elder as a director on 30 April 2015
|
|
|
30 May 2015
|
30 May 2015
Termination of appointment of Ian Lee Elder as a director on 30 April 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 18 February 2013 with full list of shareholders
|