|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 22 February 2020 with updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Current accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 22 February 2019 with updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Termination of appointment of Patricia Mary Shearman as a secretary on 21 February 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 25 November 2018 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 25 November 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 25 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Secretary's details changed for Patricia Mary Shearman on 31 October 2014
|
|
|
19 Dec 2014
|
19 Dec 2014
Director's details changed for Martin Frank Shearman on 31 October 2014
|
|
|
27 Feb 2014
|
27 Feb 2014
Amended accounts made up to 31 March 2013
|
|
|
24 Dec 2013
|
24 Dec 2013
Annual return made up to 25 November 2013 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Amended accounts made up to 31 March 2012
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 25 November 2012 with full list of shareholders
|