|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 22 December 2018 with updates
|
|
|
21 May 2025
|
21 May 2025
Cessation of Antionietta Killick as a person with significant control on 10 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Resolutions
|
|
|
23 Apr 2025
|
23 Apr 2025
Change of name notice
|
|
|
23 Apr 2025
|
23 Apr 2025
Termination of appointment of Antonietta Killick as a secretary on 10 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Termination of appointment of Antionietta Killick as a director on 10 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Registered office address changed from 13 Church Street Riddings Alfreton DE55 4BW to 79 Smedley Street East Matlock Derbyshire DE4 3FQ on 23 April 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Restoration by order of the court
|
|
|
23 Apr 2025
|
23 Apr 2025
Certificate of change of name
|
|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 91 Lache Lane Chester Cheshire CH4 7LT to 13 Church Street Riddings Alfreton DE55 4BW on 26 September 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 22 December 2017 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Notification of Andrew Killick as a person with significant control on 3 January 2018
|
|
|
22 Sep 2017
|
22 Sep 2017
Rectified The form TM01 was removed from the public register on 24/11/2017 as the information was invalid or ineffective
|
|
|
22 Sep 2017
|
22 Sep 2017
Cessation of Andrew Killick as a person with significant control on 20 September 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 22 December 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Amended accounts made up to 31 March 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 22 December 2013 with full list of shareholders
|