|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2018
|
17 Dec 2018
Application to strike the company off the register
|
|
|
30 Dec 2017
|
30 Dec 2017
Confirmation statement made on 18 December 2017 with updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Flat 8 Derwent Court Everard Avenue Sheffield S17 4nd England to 84 High Storrs Drive Sheffield S11 7LN on 29 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Termination of appointment of Fiona Godbole as a secretary on 25 September 2017
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Registered office address changed from 22 Cockshutt Avenue Sheffield S8 7DU to Flat 8 Derwent Court Everard Avenue Sheffield S17 4nd on 4 November 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
14 Jan 2015
|
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Termination of appointment of Grant Matthew Roberts as a director on 4 July 2014
|
|
|
09 Jan 2014
|
09 Jan 2014
Annual return made up to 18 December 2013 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 18 December 2012 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Director's details changed for Prasad Godbole on 7 January 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Secretary's details changed for Fiona Godbole on 7 January 2013
|
|
|
25 Sep 2012
|
25 Sep 2012
Termination of appointment of Patricia Mellor as a director
|
|
|
25 Sep 2012
|
25 Sep 2012
Termination of appointment of Jean Allen as a secretary
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 18 December 2011 with full list of shareholders
|