|
|
17 Sep 2024
|
17 Sep 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2023
|
28 Jul 2023
Previous accounting period extended from 30 October 2022 to 31 March 2023
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 6 April 2022 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Notification of Christopher Graham Warden as a person with significant control on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Registered office address changed from 21 Huttoft Road Sutton-on-Sea Mablethorpe Lincolnshire LN12 2QZ England to 19 Intercity Way Leeds LS13 4LY on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Cessation of Gareth Hewitson-May as a person with significant control on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Appointment of Mr Christopher Graham Warden as a director on 18 November 2021
|
|
|
18 Nov 2021
|
18 Nov 2021
Termination of appointment of Gareth Hewitson-May as a director on 18 November 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
14 May 2016
|
14 May 2016
Registered office address changed from C/O the Mill Studios the Mill High Street Blyton Gainsborough Lincolnshire DN21 3JY to 21 Huttoft Road Sutton-on-Sea Mablethorpe Lincolnshire LN12 2QZ on 14 May 2016
|
|
|
09 Apr 2016
|
09 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|