|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2019
|
03 Oct 2019
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Director's details changed for Mr Alexander Stuart Gordon on 9 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Director's details changed for Mr Harvey Gordon on 9 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Change of details for Mr Harvey Gordon as a person with significant control on 9 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6-8 Freeman Street Grimsby DN32 7AA on 9 September 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 1 August 2018 with no updates
|
|
|
26 May 2018
|
26 May 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 1 August 2017 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Appointment of Mr Alexander Stuart Gordon as a director on 1 May 2013
|
|
|
01 May 2014
|
01 May 2014
Certificate of change of name
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 1 August 2013 with full list of shareholders
|