|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2018
|
04 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2018
|
21 Jun 2018
Application to strike the company off the register
|
|
|
07 Mar 2018
|
07 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2017
|
21 Dec 2017
Registered office address changed from Office 2, First Floor 115-121 Balby Road Doncaster South Yorkshire DN4 0RE England to Lonsdale Sandringham Road Doncaster South Yorkshire DN2 5HY on 21 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Lower Ground Floor 115-121 Balby Road Doncaster South Yorkshire DN4 0RE England to Office 2, First Floor 115-121 Balby Road Doncaster South Yorkshire DN4 0RE on 20 December 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Director's details changed for Mr Bryan David Joseph Manion on 12 June 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 11 February 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Appointment of Mr Bryan David Joseph Manion as a director on 4 January 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Termination of appointment of Sanjeev Kumar Gug as a director on 5 January 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Registered office address changed from , 39 Upper North Mall, Frenchgate Centre, Doncaster, South Yorkshire, DN1 1LJ to Lower Ground Floor 115-121 Balby Road Doncaster South Yorkshire DN4 0RE on 6 January 2016
|
|
|
02 Jun 2015
|
02 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 11 February 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Previous accounting period extended from 28 February 2015 to 31 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Termination of appointment of Sanjeev Gug as a secretary
|
|
|
08 May 2014
|
08 May 2014
Resolutions
|
|
|
30 Apr 2014
|
30 Apr 2014
Registered office address changed from , 115-121 Balby Road, Balby, Doncaster, DN4 0RE on 30 April 2014
|