|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2021
|
27 Nov 2021
Voluntary strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
Application to strike the company off the register
|
|
|
27 Jul 2021
|
27 Jul 2021
Previous accounting period shortened from 30 November 2021 to 30 June 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Registered office address changed from 40D Seven Oaks Crescent Bramcote Hills Nottingham NG9 3FW to 8 Earlswood Drive Mansfield NG18 3LL on 9 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Change of details for Mr Martin Richard John Grundy as a person with significant control on 31 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Director's details changed for Mr Martin Richard John Grundy on 31 March 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Director's details changed for Mr Martin Richard John Grundy on 4 January 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Change of details for Mr Martin Richard John Grundy as a person with significant control on 4 January 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|