|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Feb 2020
|
12 Feb 2020
Application to strike the company off the register
|
|
|
14 Oct 2019
|
14 Oct 2019
Previous accounting period extended from 30 April 2019 to 31 July 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Resolutions
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB to 14 Flycatcher Road Oaklet Vale Corby Northamptonshire NN18 8RW on 1 March 2016
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Sheron Cummins as a director
|
|
|
30 Jan 2014
|
30 Jan 2014
Certificate of change of name
|
|
|
30 Jan 2014
|
30 Jan 2014
Change of name notice
|
|
|
12 Nov 2013
|
12 Nov 2013
Appointment of Mr Robert Martin Evans as a director
|
|
|
20 Sep 2013
|
20 Sep 2013
Director's details changed for Mrs Sheron Cummins on 20 September 2013
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 11 April 2013 with full list of shareholders
|