|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2019
|
20 Feb 2019
Cessation of Debbie Vickers as a person with significant control on 1 May 2018
|
|
|
18 Feb 2019
|
18 Feb 2019
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Registered office address changed from Unit 12 Aspen Court Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB to 13 Framlingham Place Sheffield South Yorkshire S2 2GT on 5 December 2018
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Annual return made up to 15 May 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Termination of appointment of Debbie Vickers as a secretary
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 15 May 2011 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Registered office address changed from Unit 26, Norwood Industrial Estate Rotherham Close Killamarsh Sheffield South Yorkshire S21 2JU United Kingdom on 14 December 2010
|
|
|
14 Jun 2010
|
14 Jun 2010
Annual return made up to 15 May 2010 with full list of shareholders
|
|
|
14 Jun 2010
|
14 Jun 2010
Director's details changed for Mr Ian Vickers on 1 January 2010
|