|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2018
|
08 Jun 2018
Application to strike the company off the register
|
|
|
22 Nov 2017
|
22 Nov 2017
Previous accounting period shortened from 28 February 2017 to 31 January 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
30 May 2017
|
30 May 2017
Previous accounting period extended from 31 August 2016 to 28 February 2017
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
|
|
|
06 Sep 2016
|
06 Sep 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Appointment of Mr David Brownlow as a director on 16 April 2015
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Director's details changed for Mr Gary Buckingham on 3 December 2013
|
|
|
19 Dec 2013
|
19 Dec 2013
Registered office address changed from 71 Banovallum Gardens Horncastle Lincolnshire LN9 6RF on 19 December 2013
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 28 August 2013 with full list of shareholders
|
|
|
13 Sep 2012
|
13 Sep 2012
Annual return made up to 28 August 2012 with full list of shareholders
|
|
|
20 Oct 2011
|
20 Oct 2011
Annual return made up to 28 August 2011 with full list of shareholders
|