|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2021
|
08 Jul 2021
Application to strike the company off the register
|
|
|
08 Apr 2021
|
08 Apr 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
20 Dec 2020
|
20 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Notification of Julie Cox as a person with significant control on 6 April 2016
|
|
|
05 Dec 2019
|
05 Dec 2019
Withdrawal of a person with significant control statement on 5 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from Callan Brook House, Callans Lane Staunton Harold Ashby De La Zouch Leicestershire LE65 1RJ to North Park Lodge Rodsley Lane Longford Ashbourne DE6 3DD on 10 September 2019
|
|
|
13 Jan 2019
|
13 Jan 2019
Confirmation statement made on 3 December 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
06 Dec 2015
|
06 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
19 Dec 2012
|
19 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
|