|
|
06 Dec 2016
|
06 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2016
|
20 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
09 Sep 2016
|
09 Sep 2016
Application to strike the company off the register
|
|
|
13 Jul 2016
|
13 Jul 2016
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 18 Sutton Park Bishop Sutton Bristol BS39 5UQ on 13 July 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
14 Feb 2013
|
14 Feb 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 14 February 2012 with full list of shareholders
|
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 14 February 2011 with full list of shareholders
|
|
|
24 Nov 2010
|
24 Nov 2010
Director's details changed for Nick Carter on 24 November 2010
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 14 February 2010 with full list of shareholders
|
|
|
13 Mar 2009
|
13 Mar 2009
Return made up to 14/02/09; full list of members
|
|
|
18 Jul 2008
|
18 Jul 2008
Appointment terminated secretary jordan secretaries LIMITED
|
|
|
15 Feb 2008
|
15 Feb 2008
Return made up to 14/02/08; full list of members
|
|
|
17 Apr 2007
|
17 Apr 2007
Director resigned
|