|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2017
|
06 Jan 2017
Application to strike the company off the register
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from 15 Derngate Northampton NN1 1TY England to 16 Green Finch Drive Moulton Northampton NN3 7HX on 8 November 2016
|
|
|
09 Oct 2016
|
09 Oct 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Registered office address changed from 1 Wood Street Northampton NN1 2ED to 15 Derngate Northampton NN1 1TY on 19 April 2016
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
04 Sep 2015
|
04 Sep 2015
Director's details changed for Mr Samuel John Dale on 1 October 2014
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 4 August 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 4 August 2011 with full list of shareholders
|
|
|
13 Dec 2010
|
13 Dec 2010
Termination of appointment of Susan Dale as a secretary
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 4 August 2010 with full list of shareholders
|
|
|
01 Sep 2010
|
01 Sep 2010
Director's details changed for Samuel John Dale on 1 August 2010
|
|
|
23 Aug 2010
|
23 Aug 2010
Registered office address changed from 16 Greenfinch Drive Moulton Northampton NN3 7HX on 23 August 2010
|
|
|
24 Sep 2009
|
24 Sep 2009
Accounting reference date shortened from 31/08/2009 to 31/07/2009
|