|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Application to strike the company off the register
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Mr Graham Vero Finch on 6 January 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Director's details changed for Amanda Jayne Finch on 6 January 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Secretary's details changed for Amanda Jayne Finch on 6 January 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Change of details for Mr Graham Vero Finch as a person with significant control on 6 January 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Registered office address changed from 20 Hill Farm Avenue Nuneaton Warks CV11 6TA to 23 Greendale Road Nuneaton CV11 6RH on 5 September 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
04 Aug 2013
|
04 Aug 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Secretary's details changed for Amanda Jayne Rohde on 31 July 2012
|
|
|
31 Jul 2012
|
31 Jul 2012
Director's details changed for Amanda Jayne Rohde on 31 July 2012
|
|
|
31 Jul 2011
|
31 Jul 2011
Annual return made up to 14 July 2011 with full list of shareholders
|