|
|
19 Jul 2016
|
19 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
Application to strike the company off the register
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Termination of appointment of Karen Walden as a secretary on 31 January 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Termination of appointment of Karen Walden as a secretary on 31 January 2015
|
|
|
23 Feb 2014
|
23 Feb 2014
Annual return made up to 23 January 2014 with full list of shareholders
|
|
|
23 Feb 2014
|
23 Feb 2014
Registered office address changed from Unit 1 Knights Close Earls Way Thurmaston Leicestershire LE4 8EW on 23 February 2014
|
|
|
24 Mar 2013
|
24 Mar 2013
Annual return made up to 23 January 2013 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Registered office address changed from the Limes Wood Road Nailstone Nuneaton Warwickshire CV13 0QP England on 18 February 2013
|
|
|
16 Feb 2012
|
16 Feb 2012
Annual return made up to 23 January 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Previous accounting period extended from 31 January 2011 to 31 July 2011
|
|
|
03 Feb 2011
|
03 Feb 2011
Annual return made up to 23 January 2011 with full list of shareholders
|
|
|
24 Mar 2010
|
24 Mar 2010
Registered office address changed from Unit 3 Queniborough Industrial Estate Melton Road Queniborough Leicestershire LE7 3FP United Kingdom on 24 March 2010
|
|
|
24 Mar 2010
|
24 Mar 2010
Annual return made up to 23 January 2010 with full list of shareholders
|
|
|
23 Jan 2009
|
23 Jan 2009
Incorporation
|