|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
09 May 2019
|
09 May 2019
Application to strike the company off the register
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Director's details changed for Mrs Pauline Gibson on 16 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Change of details for Mrs Pauline Gibson as a person with significant control on 16 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from Serendipity Hill Chorlton Newcastle Staffordshire ST5 5JF to 1 Josiah Drive Barlaston Stoke-on-Trent ST12 9FN on 16 April 2018
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
17 Apr 2013
|
17 Apr 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
28 Mar 2012
|
28 Mar 2012
Annual return made up to 16 March 2012 with full list of shareholders
|
|
|
13 Jun 2011
|
13 Jun 2011
Annual return made up to 16 March 2011 with full list of shareholders
|
|
|
07 Jan 2011
|
07 Jan 2011
Appointment of Madeline Longshaw as a director
|
|
|
26 Oct 2010
|
26 Oct 2010
Current accounting period extended from 31 March 2011 to 31 August 2011
|
|
|
14 Oct 2010
|
14 Oct 2010
Statement of capital following an allotment of shares on 16 March 2010
|