|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Application to strike the company off the register
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 15 January 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Director's details changed for Mr Karl Adrian Watson on 17 August 2013
|
|
|
10 May 2013
|
10 May 2013
Appointment of Karl Adrian Watson as a director
|
|
|
02 May 2013
|
02 May 2013
Termination of appointment of Anthony White as a director
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from Ranksborough Hall Langham Oakham Rutland LE14 7EL on 2 May 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 15 January 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 15 January 2012 with full list of shareholders
|
|
|
01 Mar 2012
|
01 Mar 2012
Termination of appointment of Rodney Shiers as a secretary
|
|
|
09 Feb 2012
|
09 Feb 2012
Termination of appointment of Rodney Shiers as a secretary
|
|
|
03 Jun 2011
|
03 Jun 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
28 Apr 2011
|
28 Apr 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
24 Mar 2011
|
24 Mar 2011
Annual return made up to 15 January 2011 with full list of shareholders
|