|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Jan 2018
|
25 Jan 2018
Application to strike the company off the register
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2015
|
07 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Termination of appointment of Lisa Hewlett as a secretary on 3 September 2013
|
|
|
22 Apr 2014
|
22 Apr 2014
Director's details changed for Michael Wayne Hewitt on 22 April 2014
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Appointment of Mr Michael Wayne Hewlett as a secretary
|
|
|
29 May 2013
|
29 May 2013
Current accounting period extended from 31 July 2013 to 30 September 2013
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 3 July 2012 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Secretary's details changed for Lisa Hewlett on 8 October 2012
|
|
|
08 Oct 2012
|
08 Oct 2012
Director's details changed for Michael Wayne Hewitt on 8 October 2012
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD on 8 October 2012
|