|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2018
|
14 Nov 2018
Application to strike the company off the register
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Director's details changed for Michael Paul Vaughan on 3 March 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
02 Feb 2012
|
02 Feb 2012
Annual return made up to 7 January 2012 with full list of shareholders
|
|
|
20 Apr 2011
|
20 Apr 2011
Annual return made up to 7 January 2011 with full list of shareholders
|
|
|
20 Apr 2011
|
20 Apr 2011
Director's details changed for Mr Guy Maxwell Brown on 1 April 2011
|
|
|
12 Apr 2011
|
12 Apr 2011
Registered office address changed from Bar Lodge Bar Road Baslow Bakewell Derbyshire DE45 1SF England on 12 April 2011
|
|
|
07 Oct 2010
|
07 Oct 2010
Previous accounting period extended from 31 January 2010 to 28 February 2010
|
|
|
12 Mar 2010
|
12 Mar 2010
Annual return made up to 7 January 2010 with full list of shareholders
|
|
|
12 Mar 2010
|
12 Mar 2010
Director's details changed for Mr Guy Maxwell Brown on 12 March 2010
|