|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2019
|
07 Jun 2019
Application to strike the company off the register
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Registered office address changed from Westwall Building 110 Regent Road Leicester Leics LE1 7LT to Westwalk Building, 110 Regent Road Leicester LE1 7LT on 16 March 2015
|
|
|
07 May 2014
|
07 May 2014
Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE on 7 May 2014
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Appointment of Mr Andrew Charles Toy as a director
|
|
|
04 Dec 2013
|
04 Dec 2013
Appointment of Mr Jonathan Lyndsey Bill as a director
|
|
|
04 Dec 2013
|
04 Dec 2013
Termination of appointment of Susan Karran as a director
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 11 January 2013 with full list of shareholders
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 11 January 2012 with full list of shareholders
|
|
|
10 Oct 2011
|
10 Oct 2011
Certificate of change of name
|
|
|
11 Jan 2011
|
11 Jan 2011
Incorporation
|