|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Mr Robert Macklin as a director on 1 March 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
12 Jul 2016
|
12 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Registered office address changed from 7 Genesis Park Sheffield Road Rotherham South Yorkshire S60 1DX to 4 Cowley Way Chapeltown Sheffield S35 1QP on 7 May 2015
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
14 May 2012
|
14 May 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
14 May 2012
|
14 May 2012
Director's details changed for Dr Alex Mardapittas on 1 November 2011
|
|
|
13 Jun 2011
|
13 Jun 2011
Annual return made up to 13 April 2011 with full list of shareholders
|
|
|
10 May 2011
|
10 May 2011
Current accounting period extended from 30 April 2011 to 31 May 2011
|
|
|
13 Apr 2010
|
13 Apr 2010
Incorporation
|