|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2018
|
03 Sep 2018
Application to strike the company off the register
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Director's details changed for Jason, Denzil Goodman on 13 May 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Register inspection address has been changed to 68 Kettering Road Market Harborough Leicestershire LE16 8AW
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 68 Kettering Road Market Harborough Leicestershire LE16 8AW to 43a St. Marys Road Market Harborough Leicestershire LE16 7DS on 27 March 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Certificate of change of name
|
|
|
25 Apr 2013
|
25 Apr 2013
Change of name notice
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
25 Aug 2012
|
25 Aug 2012
Termination of appointment of Russell Sinclair as a director
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 21 March 2012 with full list of shareholders
|
|
|
11 Aug 2011
|
11 Aug 2011
Registered office address changed from 13 Gwyns Place Pontardawe Swansea SA8 3AJ United Kingdom on 11 August 2011
|