|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Application to strike the company off the register
|
|
|
31 Jan 2018
|
31 Jan 2018
Previous accounting period extended from 30 April 2017 to 30 June 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
20 Nov 2015
|
20 Nov 2015
Director's details changed for Miss Hannah Louise Vice on 27 September 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Certificate of change of name
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Director's details changed for Miss Hannah Louise Vice on 14 April 2014
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Registered office address changed from 3 Sycamore Close (Off Knighton Rise) Leicester LE2 2RN England on 6 May 2014
|
|
|
02 May 2014
|
02 May 2014
Registered office address changed from 3 Sycamore Close Sycamore Close Off Knighton Rise Leicester LE2 2RN England on 2 May 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Registered office address changed from 11 Howard Road Leicester Leicestershire LE2 1XG United Kingdom on 18 February 2014
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
18 Apr 2012
|
18 Apr 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Incorporation
|