|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Sep 2020
|
09 Sep 2020
Application to strike the company off the register
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 4 Tulip Crescent Loughborough LE11 2WH England to Paske Grove 4 Main Street Gaddesby Leicestershire LE7 4WG on 26 February 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Previous accounting period shortened from 30 May 2018 to 29 May 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Notification of Hugh Thomas Quinn as a person with significant control on 6 April 2016
|
|
|
27 Jun 2018
|
27 Jun 2018
Director's details changed for Hugh Thomas Quinn on 4 July 2017
|
|
|
28 Feb 2018
|
28 Feb 2018
Previous accounting period shortened from 31 May 2017 to 30 May 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Registered office address changed from 1 Thomas Firr Close Quorn Loughborough Leicestershire LE12 8FT to 4 Tulip Crescent Loughborough LE11 2WH on 4 July 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 4 May 2017 with no updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
20 Jul 2014
|
20 Jul 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 4 May 2013 with full list of shareholders
|