|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2020
|
31 Jul 2020
Application to strike the company off the register
|
|
|
16 Mar 2020
|
16 Mar 2020
Director's details changed for Mr Guy Buckingham on 21 April 2018
|
|
|
16 Mar 2020
|
16 Mar 2020
Restoration by order of the court
|
|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2018
|
22 Aug 2018
Application to strike the company off the register
|
|
|
12 Jun 2018
|
12 Jun 2018
Current accounting period shortened from 31 July 2018 to 30 June 2018
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from 8 Oakerthorpe Road Bolehill Matlock Derbyshire DE4 4GP to 36 Cambridge Street Rugby CV21 3NQ on 10 May 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 19 July 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 19 July 2012 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Registered office address changed from 15 - 16 Bond Street Wolverhampton West Midlands WV2 4AS on 1 October 2012
|