|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
Application to strike the company off the register
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Director's details changed for Mr Thomas James Cox on 29 July 2014
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from Po Box 1376 P O Box 1376 P O Box 1376 Welford Northampton NN6 6WA to 6 Nelson Street Market Harborough Leicestershire LE16 9AY on 29 July 2014
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from 4 Kirby House 79 St Marys Road Market Harborough Market Harborough Leicestershire LE16 7DT England on 26 November 2013
|
|
|
26 Nov 2013
|
26 Nov 2013
Director's details changed for Mr Thomas James Cox on 1 November 2013
|
|
|
15 Nov 2012
|
15 Nov 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
30 Nov 2011
|
30 Nov 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
15 Nov 2010
|
15 Nov 2010
Incorporation
|