|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT on 6 June 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 23 January 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Claire Michelle Lewis on 24 January 2014
|
|
|
06 Mar 2013
|
06 Mar 2013
Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 6 March 2013
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 23 January 2013 with full list of shareholders
|
|
|
28 Feb 2012
|
28 Feb 2012
Annual return made up to 23 January 2012 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 23 January 2011 with full list of shareholders
|
|
|
11 Mar 2010
|
11 Mar 2010
Annual return made up to 23 January 2010 with full list of shareholders
|
|
|
10 Mar 2010
|
10 Mar 2010
Director's details changed for Claire Lewis on 1 October 2009
|
|
|
10 Mar 2010
|
10 Mar 2010
Termination of appointment of Margaret Lewis as a secretary
|
|
|
24 Mar 2009
|
24 Mar 2009
Return made up to 23/01/09; full list of members
|
|
|
23 Mar 2009
|
23 Mar 2009
Secretary appointed mrs margaret lewis
|
|
|
23 Mar 2009
|
23 Mar 2009
Director's change of particulars / claire ware / 10/03/2009
|