|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
Application to strike the company off the register
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 9 May 2020 with updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 9 May 2019 with updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from 41 Clarence Road Chesterfield Derbyshire S40 1LH to Unit 5 & 6, Shippen Rural Business Centre Hackney Lane Barlow Dronfield S18 7TR on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Appointment of Mr Adrian Cole as a director on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Termination of appointment of Glyn Paul Sanderson as a director on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Notification of Adrian Cole as a person with significant control on 29 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Cessation of Glyn Paul Sanderson as a person with significant control on 29 March 2019
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 9 May 2013 with full list of shareholders
|