|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Sep 2017
|
04 Sep 2017
Application to strike the company off the register
|
|
|
14 Dec 2016
|
14 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Part of the property or undertaking has been released from charge 2
|
|
|
13 Jun 2016
|
13 Jun 2016
Satisfaction of charge 1 in full
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Appointment of Mrs Julie Ann Broadley-Naylor as a director on 7 April 2015
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
20 Jun 2014
|
20 Jun 2014
Miscellaneous
|
|
|
19 Jun 2014
|
19 Jun 2014
Certificate of change of name
|
|
|
04 Jun 2014
|
04 Jun 2014
Resolutions
|
|
|
04 Jun 2014
|
04 Jun 2014
Change of name notice
|
|
|
05 Nov 2013
|
05 Nov 2013
Resolutions
|
|
|
05 Nov 2013
|
05 Nov 2013
Change of name notice
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Director's details changed for Craig Stewart Broadney Naylor on 1 January 2013
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 10 August 2012 with full list of shareholders
|
|
|
09 Sep 2011
|
09 Sep 2011
Annual return made up to 10 August 2011 with full list of shareholders
|