|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 14 December 2018 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from Unit 62 Faircharm Trading Estate Evelyn Drive Leicester Leicestershire LE3 2BU to 1 Plover Crescent Leicester LE4 1EB on 6 June 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Appointment of Mr James Martin as a director on 28 November 2017
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 14 December 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Registered office address changed from Unit 43 Faircharm Trading Estate Evelyn Drive Leicester Leicestershire LE3 2BU on 16 April 2014
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 14 December 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Statement of capital following an allotment of shares on 11 December 2012
|