|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
02 May 2022
|
02 May 2022
Application to strike the company off the register
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW England to 6 Bells Square Sheffield S1 2FY on 31 October 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to 9 Twelve O'clock Court Attercliffe Road Sheffield S4 7WW on 7 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Director's details changed for Mr Stephen George Bellingham on 1 July 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Termination of appointment of Stephen Charles Beaumont as a secretary on 19 December 2014
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 11 March 2014 with full list of shareholders
|