|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
Voluntary strike-off action has been suspended
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2024
|
26 Nov 2024
Application to strike the company off the register
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 33 Thorne Road Doncaster DN1 2HD England to 23 Low Street Haxey Doncaster DN9 2LA on 16 January 2023
|
|
|
29 Jun 2022
|
29 Jun 2022
Director's details changed for Mr Marcus Julian Chipp on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Registered office address changed from 1 Regent Terrace Doncaster DN1 2EE England to 33 Thorne Road Doncaster DN1 2HD on 29 June 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster DN9 2AY England to 1 Regent Terrace Doncaster DN1 2EE on 11 July 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT England to Westwood Manor Cove Road Westwoodside Doncaster DN9 2AY on 6 June 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 24 February 2017 with updates
|