|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2016
|
09 Nov 2016
Previous accounting period extended from 31 July 2016 to 13 September 2016
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
08 Jul 2015
|
08 Jul 2015
Statement of capital following an allotment of shares on 1 September 2014
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Director's details changed for Scott Leslie Ashmore on 12 May 2014
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 4 Nether Farm Close Brimington Chesterfield Derbyshire S43 1GY on 6 May 2014
|
|
|
21 Mar 2014
|
21 Mar 2014
Registered office address changed from Future House South Place Chesterfield S40 1SZ on 21 March 2014
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 13 June 2013 with full list of shareholders
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
08 Aug 2011
|
08 Aug 2011
Annual return made up to 28 July 2011 with full list of shareholders
|
|
|
21 Apr 2011
|
21 Apr 2011
Termination of appointment of Leslie Ashmore as a director
|
|
|
14 Apr 2011
|
14 Apr 2011
Appointment of Scott Leslie Ashmore as a director
|
|
|
13 Sep 2010
|
13 Sep 2010
Annual return made up to 28 July 2010 with full list of shareholders
|
|
|
13 Sep 2010
|
13 Sep 2010
Director's details changed for Leslie Ashmore on 1 November 2009
|