|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2018
|
16 Aug 2018
Application to strike the company off the register
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England to Jasmine House 8 Chamberlain Court Betley Crewe CW3 9GB
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from 36 High Street Eccleshall Stafford Staffordshire ST21 6BZ England to Jasmine House 8 Chamberlain Court Betley Crewe CW3 9GB on 2 November 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from 8 Trent Close Stone Staffordshire ST15 0GY to 36 High Street Eccleshall Stafford Staffordshire ST21 6BZ on 19 August 2016
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
21 Mar 2015
|
21 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 21 February 2012 with full list of shareholders
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 20 February 2012 with full list of shareholders
|
|
|
20 May 2011
|
20 May 2011
Termination of appointment of Janice Hall as a director
|
|
|
09 Mar 2011
|
09 Mar 2011
Annual return made up to 20 February 2011 with full list of shareholders
|
|
|
26 Feb 2010
|
26 Feb 2010
Annual return made up to 20 February 2010 with full list of shareholders
|