|
|
02 Dec 2025
|
02 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Registered office address changed from 27 Nursery Drive Ecclesfield Sheffield S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP on 5 April 2024
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Cessation of Jason Parkin as a person with significant control on 14 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Termination of appointment of Jason Parkin as a director on 14 March 2022
|
|
|
22 Aug 2021
|
22 Aug 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Change of details for Mrs Dorothy Edna Shield as a person with significant control on 22 November 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Registered office address changed from 2-4 Station Road Wombwell Barnsley South Yorkshire S73 0AY England to 27 Nursery Drive Ecclesfield Sheffield S35 9XU on 8 April 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Mr Alan John Shield on 21 May 2018
|
|
|
15 Jul 2018
|
15 Jul 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
15 Jul 2018
|
15 Jul 2018
Change of details for Mrs Dorothy Edna Shield as a person with significant control on 21 May 2018
|
|
|
15 Jul 2018
|
15 Jul 2018
Secretary's details changed for Mr Alan John Shield on 21 May 2018
|