|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2019
|
25 Apr 2019
Application to strike the company off the register
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Director's details changed for Jonathan Mowberry on 1 January 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Register inspection address has been changed from 9 Dysart Grange Long Bennington Newark Nottinghamshire NG23 5GD United Kingdom to 12 Back Lane Long Bennington Newark Nottinghamshire NG23 5DT
|
|
|
03 Jul 2015
|
03 Jul 2015
Secretary's details changed for Jonathan Mowberry on 1 January 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Registered office address changed from 9 Dysart Grange Long Bennington Newark Nottinghamshire NG23 5GD to 12 Back Lane Long Bennington Newark Nottinghamshire NG23 5DT on 3 July 2015
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Termination of appointment of Nigel Brian Jarvis as a director on 24 June 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Termination of appointment of Nigel Jarvis as a director
|
|
|
16 Jul 2013
|
16 Jul 2013
Annual return made up to 20 June 2013 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Registered office address changed from 280 Hempshill Lane Bulwell Nottingham NG6 8PF on 16 July 2013
|
|
|
23 Aug 2012
|
23 Aug 2012
Annual return made up to 20 June 2012 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Secretary's details changed for Jonathan Mowberry on 23 August 2012
|