|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2022
|
02 Feb 2022
Application to strike the company off the register
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from Trotters Odge Woodlands Drive Foston Derby DE65 5DL England to Trotters Lodge Foston Derby DE65 5DL on 24 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 13 Lakeside Drive Littleover Derby Derbyshire DE23 3US to Trotters Odge Woodlands Drive Foston Derby DE65 5DL on 16 February 2017
|
|
|
07 Aug 2016
|
07 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
22 Jul 2015
|
22 Jul 2015
Register inspection address has been changed from Suite 6 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England to 13 Lakeside Drive Littleover Derby DE23 3US
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Termination of appointment of a director
|
|
|
10 Aug 2014
|
10 Aug 2014
Register inspection address has been changed to Suite 6 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR
|
|
|
10 Aug 2014
|
10 Aug 2014
Termination of appointment of Amarjit Raju as a director on 18 July 2014
|