|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Application to strike the company off the register
|
|
|
16 Mar 2021
|
16 Mar 2021
Director's details changed for Mrs Jocelyne Sarah Fildes on 31 January 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Change of details for Mrs Jocelyne Sarah Fildes as a person with significant control on 31 January 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from The Gables Church Lane Hungarton Leicester LE7 9JX England to Burton House Burton Street Shrewsbury Shropshire SY1 2JW on 16 March 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Previous accounting period extended from 31 March 2020 to 31 May 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Director's details changed for Mrs Jocelyne Sarah Adams on 26 June 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Change of details for Mrs Jocelyne Sarah Adams as a person with significant control on 26 June 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Registered office address changed from School House Stocking Lane Nordley Bridgnorth Shropshire WV16 4SY to The Gables Church Lane Hungarton Leicester LE7 9JX on 27 June 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
01 Jan 2019
|
01 Jan 2019
Termination of appointment of Anthony Frank Adams as a secretary on 1 January 2019
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|