|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2017
|
27 Nov 2017
Termination of appointment of Lauren Louise Hance as a secretary on 27 November 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Registered office address changed from Unit 28 Step Business Centre Wortley Road Deepcar Sheffield South Yorkshire S36 2UH to 04 Maria House 3 Fox Valley Way Stocksbridge Sheffield S36 2AA on 15 February 2016
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Secretary's details changed for Lauren Louise Woodcock on 31 March 2014
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Director's details changed for Mrs Fay Woodcock on 24 March 2012
|
|
|
26 Aug 2011
|
26 Aug 2011
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
28 Sep 2010
|
28 Sep 2010
Annual return made up to 4 August 2010 with full list of shareholders
|
|
|
10 Sep 2009
|
10 Sep 2009
Return made up to 04/08/09; full list of members
|
|
|
10 Sep 2009
|
10 Sep 2009
Secretary's change of particulars / lauren woodcoch / 10/09/2009
|