|
|
13 Dec 2016
|
13 Dec 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2016
|
16 Sep 2016
Application to strike the company off the register
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 141 Kenilworth Road Coventry CV4 7AP England to 141 Kenilworth Road Coventry CV4 7AP on 27 April 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from Unit 4 Leofric Court Progress Way Coventry CV3 2NT to 141 Kenilworth Road Coventry CV4 7AP on 27 April 2015
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 19 April 2014 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 19 April 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Registered office address changed from 141 Kenilworth Road Coventry CV4 7AP England on 18 December 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Michael Murphy as a director
|
|
|
21 May 2012
|
21 May 2012
Annual return made up to 19 April 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Current accounting period extended from 31 March 2012 to 30 September 2012
|
|
|
04 Oct 2011
|
04 Oct 2011
Registered office address changed from Unit 21 Falkland Close Coventry CV4 8AU on 4 October 2011
|
|
|
18 Aug 2011
|
18 Aug 2011
Certificate of change of name
|
|
|
05 Aug 2011
|
05 Aug 2011
Resolutions
|
|
|
06 Jun 2011
|
06 Jun 2011
Annual return made up to 19 April 2011 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Termination of appointment of Stephen Gaunt as a director
|
|
|
24 Jun 2010
|
24 Jun 2010
Annual return made up to 19 April 2010 with full list of shareholders
|