|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
Application to strike the company off the register
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Registered office address changed from 1 Eagle Street Heage Belper DE56 2AJ England to 6 School Sike Carlisle CA3 0FX on 18 February 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Change of details for Mr Philip John Hough as a person with significant control on 17 February 2022
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Director's details changed for Mr Philip John Hough on 31 March 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Mr Philip John Hough as a person with significant control on 31 March 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from Avalon Avalon Dalley Lane Belper Derbyshire DE56 2DJ to 1 Eagle Street Heage Belper DE56 2AJ on 28 April 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Lorraine Hough as a secretary on 26 February 2015
|