|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Jan 2020
|
13 Jan 2020
Application to strike the company off the register
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 23 December 2019 with no updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from C/O C/O Steven Platts, Hetts Solicitors 11 Wells Street Scunthorpe South Humberside DN15 6HW to 29 Ontario Road Scunthorpe DN17 2TR on 2 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 23 December 2018 with no updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 23 December 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
|
|
|
03 Jan 2016
|
03 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Director's details changed for Miss Lynsey Victoria Platts on 1 January 2015
|
|
|
15 Jan 2015
|
15 Jan 2015
Secretary's details changed for Mr Daniel Christopher Blumenau on 1 January 2015
|
|
|
15 Jan 2015
|
15 Jan 2015
Director's details changed for Mr Daniel Christopher Blumenau on 1 January 2015
|
|
|
28 Feb 2014
|
28 Feb 2014
Registered office address changed from 24 Beehive Lane Basildon Essex SS14 2LG on 28 February 2014
|
|
|
19 Jan 2014
|
19 Jan 2014
Annual return made up to 23 December 2013 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Registered office address changed from C/O C/O Steven Platts Sergeant and Collins Solicitors 25 Oswald Road Scunthorpe DN15 7PS United Kingdom on 25 November 2013
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 23 December 2012 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Director's details changed for Miss Lynsey Victoria Platts on 20 December 2012
|