|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
07 Jul 2020
|
07 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2020
|
30 Jun 2020
Application to strike the company off the register
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Change of details for Mr Paul Nicholas Gilmore as a person with significant control on 23 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mr Paul Nicholas Gilmore on 23 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Director's details changed for Mrs Leigh Gilmore on 23 March 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Appointment of Mrs Leigh Gilmore as a director on 29 October 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Statement of capital following an allotment of shares on 13 October 2017
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT to 33-35 Thorne Road Doncaster DN1 2HD on 30 May 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Director's details changed for Mr Paul Gilmore on 1 February 2016
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Director's details changed for Mr Paul Gilmore on 1 June 2014
|