|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
26 May 2021
|
26 May 2021
Application to strike the company off the register
|
|
|
09 Jan 2021
|
09 Jan 2021
Secretary's details changed for Simon Knight on 9 January 2021
|
|
|
09 Jan 2021
|
09 Jan 2021
Director's details changed for Mrs Amanda Jayne Knight on 9 January 2021
|
|
|
09 Jan 2021
|
09 Jan 2021
Change of details for Mrs Amanda Jayne Knight as a person with significant control on 9 January 2021
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Secretary's details changed for Simon Knight on 7 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Director's details changed for Amanda Jayne Knight on 7 April 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from Victoria Barn 156 Bagnall Road Milton Stoke-on-Trent ST2 7LW to 109 Garner Street Stoke-on-Trent ST4 7AS on 21 January 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 7 November 2013 with full list of shareholders
|