|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
03 Sep 2017
|
03 Sep 2017
Termination of appointment of Rebecca May Dobbin as a secretary on 22 August 2017
|
|
|
06 Nov 2016
|
06 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Director's details changed for Samuel Mark Dobbin on 23 October 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Secretary's details changed for Rebecca May Dobbin on 23 October 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Registered office address changed from 6 Heathfield Court Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8PW on 19 March 2014
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
27 Oct 2012
|
27 Oct 2012
Annual return made up to 23 October 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Director's details changed for Samuel Mark Dobbin on 19 June 2012
|