|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2022
|
01 Jul 2022
Application to strike the company off the register
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Termination of appointment of Taylor & Company as a secretary on 18 March 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from C/O Taylor & Company Temple Chambers 4 Abbey Road Grimsby South Humberside DN32 0HF to 97 Grimsby Road Cleethorpes DN35 7DD on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
08 Apr 2016
|
08 Apr 2016
Director's details changed for Mr Christopher Corrie Mcrae on 8 April 2016
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Registered office address changed from Ashleigh House Crawcroft Lane Hannah Alford Lincolnshire LN13 9QN to C/O Taylor & Company Temple Chambers 4 Abbey Road Grimsby South Humberside DN32 0HF on 8 December 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 18 March 2014 with full list of shareholders
|