|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
30 Jan 2020
|
30 Jan 2020
Previous accounting period shortened from 30 April 2019 to 29 April 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Termination of appointment of Harvey Alan Shakespeare as a director on 23 July 2016
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 24 July 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Director's details changed for Mr Simon Robert Shakespeare on 6 January 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Termination of appointment of Ads Accountancy Ltd as a secretary on 6 January 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Previous accounting period extended from 31 October 2014 to 30 April 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from , Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH to 8 Jury Street Warwick CV34 4EW on 6 February 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Withdraw the company strike off application
|