|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Application to strike the company off the register
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Satisfaction of charge 3 in full
|
|
|
19 Dec 2019
|
19 Dec 2019
Satisfaction of charge 2 in full
|
|
|
19 Dec 2019
|
19 Dec 2019
Satisfaction of charge 1 in full
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 17 May 2019 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Appointment of Mr John Roddison as a secretary on 8 July 2019
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Previous accounting period extended from 31 May 2013 to 31 July 2013
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Director's details changed for Frances Margaret Watson Purdie on 8 January 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Director's details changed for Roger William Billis on 8 January 2013
|