|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Application to strike the company off the register
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 29 December 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Director's details changed for Mrs Rebecca Storey on 1 August 2014
|
|
|
18 Jun 2015
|
18 Jun 2015
Secretary's details changed for Mrs Rebecca Storey on 1 August 2014
|
|
|
18 Jun 2015
|
18 Jun 2015
Director's details changed for Edward Arthur Storey on 1 August 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Registration of charge 058167610001
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Appointment of Edward Arthur Storey as a director
|