|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
23 May 2018
|
23 May 2018
Current accounting period extended from 31 March 2018 to 31 May 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Notification of Neil Anthony Smith as a person with significant control on 26 June 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 6 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Director's details changed for Mr Andrew David Hawker on 5 September 2016
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Registration of charge 075774010001, created on 31 July 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Director's details changed for Mr Andrew David Hawker on 1 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Director's details changed for Mr Andrew David Hawker on 9 June 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Director's details changed for Mr Neil Anthony Smith on 9 June 2015
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Director's details changed for Mr Andrew David Hawker on 30 August 2014
|
|
|
11 Sep 2014
|
11 Sep 2014
Director's details changed for Mr Neil Anthony Smith on 30 August 2014
|
|
|
14 Nov 2013
|
14 Nov 2013
Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 1 September 2013 with full list of shareholders
|