|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2019
|
30 Jan 2019
Application to strike the company off the register
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Director's details changed for Trudy Jayne Grewcock on 20 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Director's details changed for Mr Martin Rex Grewcock on 20 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Termination of appointment of Trudy Jayne Grewcock as a secretary on 30 June 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from 6 Broughton Road Cosby Leicester Leicestershire LE9 1RB to 30a Main Street Newbold Verdon Leicester LE9 9NN on 25 September 2018
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
|
|
|
19 Aug 2013
|
19 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Annual return made up to 24 July 2012 with full list of shareholders
|
|
|
16 Aug 2011
|
16 Aug 2011
Annual return made up to 24 July 2011 with full list of shareholders
|
|
|
09 Aug 2010
|
09 Aug 2010
Annual return made up to 24 July 2010 with full list of shareholders
|