|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Application to strike the company off the register
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 19 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 19 December 2021 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Resolutions
|
|
|
05 Aug 2021
|
05 Aug 2021
Change of name notice
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 19 December 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 5 Winterton Way Bicton Heath Shrewsbury SY3 5PA England to 7 Napoleon Drive Redwood Park Shrewsbury SY3 5PH on 3 March 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 19 December 2019 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Director's details changed for Mr Thomas Hunt on 1 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Change of details for Mr Thomas Hunt as a person with significant control on 1 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 5 Winterton Way Bicton Heath Shrewsbury SY3 5PA on 8 January 2020
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 19 December 2018 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 19 December 2017 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Amended total exemption small company accounts made up to 30 April 2016
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
|