|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2017
|
10 Aug 2017
Application to strike the company off the register
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Registered office address changed from Unit 3 Interchange Business Centre Howard Way Newport Pagnell Buckinghamshire MK16 9PY England on 5 August 2013
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Current accounting period shortened from 30 November 2012 to 31 October 2012
|
|
|
30 Mar 2012
|
30 Mar 2012
Director's details changed for Mr Martin Christopher Jones on 29 March 2012
|
|
|
29 Mar 2012
|
29 Mar 2012
Director's details changed for Mr Michael Robert Sheehan on 29 March 2012
|
|
|
29 Mar 2012
|
29 Mar 2012
Secretary's details changed for Dawn Sheehan on 29 March 2012
|
|
|
28 Nov 2011
|
28 Nov 2011
Annual return made up to 16 November 2011 with full list of shareholders
|
|
|
28 Nov 2011
|
28 Nov 2011
Register inspection address has been changed from 12a Fusion Court Aberford Road Garforth Leeds LS25 2GH England
|
|
|
06 May 2011
|
06 May 2011
Registered office address changed from Larch Hill House Cornmill Lane Leeds West Yorkshire LS17 9EQ England on 6 May 2011
|
|
|
16 Nov 2010
|
16 Nov 2010
Annual return made up to 16 November 2010 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Register inspection address has been changed
|