|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2022
|
13 Jan 2022
Application to strike the company off the register
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from Unit C Westminster Industrial Estate Measham Swadlincote Derbyshire DE12 7DS to 17 Hamilton Close Toton Nottingham NG9 6HY on 14 December 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Appointment of Mr Paul Robert Paling as a director on 16 September 2016
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Director's details changed for Carl David Atkinson on 1 December 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Current accounting period shortened from 30 November 2015 to 31 October 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 2 April 2014
|
|
|
23 Dec 2013
|
23 Dec 2013
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Certificate of change of name
|