|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2021
|
01 Jul 2021
Application to strike the company off the register
|
|
|
09 May 2021
|
09 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of Judge Jonathan David Durham Hall Qc as a secretary on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Change of details for Jonathan David Durham Hall as a person with significant control on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Registered office address changed from Stoke Cottage Grindleford Hope Valley S32 2HW to Oaklands 332 Burnley Road Cliviger Burnley BB10 4st on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Cessation of Janet Hilary Hart as a person with significant control on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Hilary Hart as a secretary on 12 February 2020
|
|
|
01 Jun 2019
|
01 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
|
|
|
01 Jun 2014
|
01 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 27 May 2013 with full list of shareholders
|