|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Nigel Arnold Thomas Snaith on 21 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Nigel Arnold Thomas Snaith on 21 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from Carr House Carr Lane East Lound, Haxey Doncaster S Yorkshire DN9 2LT England to 10 Hayfield Close Haxey Doncaster DN9 2NT on 22 October 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Carr House Brackenhill Road, Eastlound Haxey Doncaster South Yorkshire DN9 2LR to Carr House Carr Lane East Lound, Haxey Doncaster S Yorkshire DN9 2LT on 20 March 2019
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
22 Nov 2013
|
22 Nov 2013
Statement of capital following an allotment of shares on 1 November 2013
|
|
|
04 Nov 2013
|
04 Nov 2013
Appointment of Stewart Martin Reeves as a director
|