|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jul 2020
|
07 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2020
|
30 Jun 2020
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Director's details changed for Simon Christopher Chudley on 17 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Director's details changed for Mrs Jayne Marie Chudley on 17 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Director's details changed for Mrs Rachel Borland on 16 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Change of details for Mrs Rachel Borland as a person with significant control on 17 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Change of details for Mrs Jayne Marie Chudley as a person with significant control on 17 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Change of details for Mr John Robert Borland as a person with significant control on 17 April 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Registered office address changed from C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR England to 6-8 Freeman Street Grimsby DN32 7AA on 17 April 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from West View Little Lane Wrawby Brigg DN20 8RW England to C/O Rebecca Beaton Accountancy Services Ltd Waters Edge Business Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 11 February 2019
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Director's details changed for Simon Christopher Chudley on 20 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Director's details changed for Mrs Jayne Marie Chudley on 20 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Change of details for Mrs Jayne Marie Chudley as a person with significant control on 20 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from Blue Pebble Bungalow Suite 3 Castlethorpe Court Castlethorpe Brigg North Lincolnshire DN20 9LG to West View Little Lane Wrawby Brigg DN20 8RW on 27 November 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Current accounting period extended from 31 March 2016 to 31 August 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Rachel Borland on 11 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for John Robert Borland on 11 April 2016
|