|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield S9 4WG England to 108 Harpenden Drive Dunscroft Doncaster DN7 4HW on 17 May 2019
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE to The Quadrant 99 Parkway Avenue Sheffield S9 4WG on 20 July 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Director's details changed for Mr Paul Robert Winterman on 1 June 2015
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
28 Jun 2014
|
28 Jun 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
06 Oct 2013
|
06 Oct 2013
Statement of capital following an allotment of shares on 1 October 2013
|
|
|
01 Oct 2013
|
01 Oct 2013
Certificate of change of name
|
|
|
28 Sep 2013
|
28 Sep 2013
Appointment of Mr Martin Philip Abonyi as a director
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Registered office address changed from Simply Offices Suite 9 Hart Shaw Building Europa Link Sheffield South Yorkshire S9 1XU United Kingdom on 20 June 2012
|
|
|
10 Apr 2012
|
10 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|