|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Compulsory strike-off action has been suspended
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2018
|
16 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2017
|
07 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2016
|
28 Jul 2016
Director's details changed for Ian Douglas Brooker on 28 July 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Registered office address changed from 10 Fitzalan Street Glossop Derbyshire SK13 7DL to 40 Scotty Brook Crescent Glossop Derbyshire SK13 8UG on 28 July 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2016
|
12 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 28 May 2014 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Annual return made up to 28 May 2013 with full list of shareholders
|
|
|
23 Aug 2012
|
23 Aug 2012
Annual return made up to 28 May 2012 with full list of shareholders
|
|
|
22 Oct 2011
|
22 Oct 2011
Compulsory strike-off action has been discontinued
|