|
|
10 Oct 2017
|
10 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2017
|
12 Jul 2017
Application to strike the company off the register
|
|
|
23 Nov 2016
|
23 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 22 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Termination of appointment of John Bardis as a director on 17 February 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mr Rand Ballard on 17 February 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 25 August 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 25 August 2012 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Annual return made up to 25 August 2011 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Statement of capital following an allotment of shares on 26 May 2011
|
|
|
30 Dec 2010
|
30 Dec 2010
Current accounting period extended from 31 August 2011 to 31 December 2011
|
|
|
30 Dec 2010
|
30 Dec 2010
Appointment of Mr John Bardis as a director
|
|
|
30 Dec 2010
|
30 Dec 2010
Appointment of Mr Rand Ballard as a director
|
|
|
30 Dec 2010
|
30 Dec 2010
Termination of appointment of John Baddeley as a director
|
|
|
17 Nov 2010
|
17 Nov 2010
Certificate of change of name
|