|
|
12 Nov 2024
|
12 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2024
|
15 Aug 2024
Application to strike the company off the register
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from 50 Sheffield Road Killamarsh Sheffield South Yorkshire S21 2EA to 22 Wingfield Road New Tupton Chesterfield S42 6XU on 15 August 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Notification of Neville Burbeary as a person with significant control on 16 February 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Withdrawal of a person with significant control statement on 16 February 2024
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|