|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Oct 2019
|
07 Oct 2019
Application to strike the company off the register
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
04 Nov 2017
|
04 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
25 Jun 2016
|
25 Jun 2016
Registered office address changed from C/O 27. London Road 27 London Road Spalding Lincolnshire PE11 2TA to 90 Anson Road Shepshed Loughborough Leicestershire LE12 9PH on 25 June 2016
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Termination of appointment of Paul Beard as a director on 2 November 2015
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
13 Oct 2012
|
13 Oct 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Termination of appointment of Paul Beard as a secretary
|
|
|
24 Oct 2011
|
24 Oct 2011
Annual return made up to 10 October 2011 with full list of shareholders
|
|
|
24 Oct 2011
|
24 Oct 2011
Director's details changed for Mr Nicholas John West on 10 October 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Director's details changed for Mr. Paul Beard on 10 October 2011
|
|
|
24 Oct 2011
|
24 Oct 2011
Secretary's details changed for Mr. Paul Beard on 10 October 2011
|