|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
Voluntary strike-off action has been suspended
|
|
|
06 Jun 2020
|
06 Jun 2020
Voluntary strike-off action has been suspended
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2020
|
30 Apr 2020
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Previous accounting period shortened from 30 April 2020 to 31 January 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 23 November 2019 with updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Notification of Lisa Fletcher as a person with significant control on 10 January 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Mr Richard Lee Fletcher as a person with significant control on 10 January 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Registered office address changed from Office 5 Mowbray Street Sheffield S3 8EZ England to Suite 5 Bedford House Mowbray Street Sheffield South Yorkshire S3 8EN on 26 January 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Registered office address changed from Sheffield Business Centre Europa Link Sheffield S9 1XZ to Office 5 Mowbray Street Sheffield S3 8EZ on 12 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Director's details changed for Richard Lee Fletcher on 24 November 2013
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 23 November 2013
|