|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2020
|
16 Apr 2020
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Register(s) moved to registered office address 67 Middlewood Road Sheffield South Yorkshire S6 4GX
|
|
|
14 May 2019
|
14 May 2019
Register inspection address has been changed from Suite 1 Paradise House 35 Paradise Street Sheffield S3 8PZ England to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from 90 Middlewood Road Sheffield S6 4HA United Kingdom to 67 Middlewood Road Sheffield South Yorkshire S6 4GX on 13 May 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Current accounting period extended from 31 December 2018 to 31 January 2019
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 8 May 2018 with updates
|
|
|
08 May 2018
|
08 May 2018
Notification of Morfitt Smith Limited as a person with significant control on 4 May 2018
|
|
|
08 May 2018
|
08 May 2018
Cessation of Philip Anthony Staveley as a person with significant control on 4 May 2018
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ to 90 Middlewood Road Sheffield S6 4HA on 8 May 2018
|
|
|
08 May 2018
|
08 May 2018
Termination of appointment of Philip Anthony Staveley as a director on 4 May 2018
|
|
|
08 May 2018
|
08 May 2018
Appointment of Mr John Morfitt as a director on 4 May 2018
|
|
|
08 May 2018
|
08 May 2018
Appointment of Mr Paul Batty as a director on 4 May 2018
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 13 December 2017 with no updates
|
|
|
18 Dec 2016
|
18 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
|
|
|
04 Jan 2015
|
04 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
|
|
|
04 Jan 2015
|
04 Jan 2015
Director's details changed for Mr Philip Anthony Staveley on 1 January 2015
|