|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Current accounting period shortened from 28 February 2021 to 27 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2021
|
29 Jan 2021
Application to strike the company off the register
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
18 Sep 2015
|
18 Sep 2015
Appointment of Mrs Karen Branwood as a director on 1 September 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Director's details changed for Mr Paul Anthony Branwood on 16 March 2014
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Annual return made up to 28 February 2012 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Registered office address changed from 74 Cunningham Road Doncaster DN1 2BW England on 22 May 2012
|