|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2016
|
31 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from 5 Castlegate Tickhill Doncaster South Yorkshire DN11 9QP to Hayfield Cottage Brewery Lane Everton Doncaster South Yorkshire DN10 5BG on 9 March 2015
|
|
|
16 Oct 2014
|
16 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Director's details changed for Julie Louise Jones on 15 October 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Registered office address changed from 27 Rose Hill Rise Doncaster South Yorkshire DN4 5LE England on 25 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Registered office address changed from C/O C/O Andrew Russell & Co the Hollies School Lane Auckley Doncaster South Yorkshire DN9 3JR on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Termination of appointment of Chex Ltd as a secretary on 27 March 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Registered office address changed from 27 Rosehill Rise Bessacarr Doncaster DN4 5LE on 4 November 2013
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 19 September 2012 with full list of shareholders
|
|
|
03 Dec 2011
|
03 Dec 2011
Annual return made up to 19 September 2011 with full list of shareholders
|
|
|
28 Oct 2010
|
28 Oct 2010
Annual return made up to 19 September 2010 with full list of shareholders
|
|
|
28 Oct 2010
|
28 Oct 2010
Secretary's details changed for Chex Ltd on 19 September 2010
|
|
|
28 Oct 2010
|
28 Oct 2010
Director's details changed for Julie Louise Jones on 19 September 2010
|