|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Application to strike the company off the register
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 26 March 2019 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Termination of appointment of Nicholas Cottier as a director on 27 September 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Termination of appointment of Nicholas Cottier as a secretary on 27 September 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from Unit 13 Newhall Rd Ind Est Sanderson Street Sheffield S9 2TW to Unit 2 Kiveton Park Industrial Estate Manor Road Kiveton Park Station Sheffield S26 6PB on 5 March 2015
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Director's details changed for Nicholas Cottier on 1 January 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Director's details changed for Victoria Chase on 1 January 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Secretary's details changed for Nicholas Cottier on 1 January 2014
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
29 Oct 2012
|
29 Oct 2012
Registered office address changed from 19 Margetson Drive Sheffield S5 9NL on 29 October 2012
|