|
|
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
|
|
|
13 Feb 2019
|
13 Feb 2019
Application to strike the company off the register
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Registered office address changed from Brook Farm Cottage Hungarton Road Hungarton Leicester LE7 9JF to C/O Langham & Co 54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB on 16 August 2014
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Appointment of Mr Antony Kim Mason as a secretary
|
|
|
29 May 2013
|
29 May 2013
Termination of appointment of Christine Mason as a secretary
|
|
|
18 Aug 2012
|
18 Aug 2012
Annual return made up to 5 August 2012 with full list of shareholders
|
|
|
22 Aug 2011
|
22 Aug 2011
Annual return made up to 5 August 2011 with full list of shareholders
|
|
|
10 Sep 2010
|
10 Sep 2010
Annual return made up to 5 August 2010 with full list of shareholders
|
|
|
10 Sep 2010
|
10 Sep 2010
Director's details changed for Christine Mason on 1 January 2010
|
|
|
10 Jun 2010
|
10 Jun 2010
Appointment of Mr Antony Kim Mason as a director
|