|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Application to strike the company off the register
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 458 Hucknall Road Nottingham NG5 1FX England to 53 Woodthorpe Court Chestnut Walk Nottingham Nottinghamshire NG5 3DZ on 3 March 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 3 January 2020 with updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Registered office address changed from 26 Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PG to 458 Hucknall Road Nottingham NG5 1FX on 5 February 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 19 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
28 Dec 2015
|
28 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Registered office address changed from 180 Piccadilly London W1J 9HF on 13 March 2014
|
|
|
28 Dec 2013
|
28 Dec 2013
Annual return made up to 19 December 2013 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Director's details changed for Jon Henry Gordon on 31 October 2013
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 19 December 2012 with full list of shareholders
|
|
|
21 Apr 2013
|
21 Apr 2013
Termination of appointment of Groveanchor Ltd as a secretary
|
|
|
21 Apr 2013
|
21 Apr 2013
Registered office address changed from 73 Bostock Avenue Northampton NN1 4LN England on 21 April 2013
|