|
|
25 Apr 2017
|
25 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2017
|
31 Jan 2017
Application to strike the company off the register
|
|
|
19 Jan 2017
|
19 Jan 2017
Registered office address changed from Admin Block, W.a Rainbow Suite Quibells Lane Newark Nottinghamshire NG24 2AL to 4 Cross Street Beeston Nottingham NG9 2NX on 19 January 2017
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Registered office address changed from Unit 1 Evans Business Centre Brunel Business Park Jessop Close Newark Nottinghamshire NG24 2TT to Admin Block, W.a Rainbow Suite Quibells Lane Newark Nottinghamshire NG24 2AL on 18 May 2015
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
26 Feb 2013
|
26 Feb 2013
Registered office address changed from C/O Lidan Watersports & Leisure Ltd Unit 28 Newark Business Park Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 26 February 2013
|
|
|
16 May 2012
|
16 May 2012
Annual return made up to 21 April 2012 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Statement of capital following an allotment of shares on 6 January 2012
|
|
|
16 Nov 2011
|
16 Nov 2011
Registered office address changed from C/O Greenberry Bros Engineers Limited Brunel Drive Newark Nottinghamshire NG24 2EQ England on 16 November 2011
|
|
|
21 Apr 2011
|
21 Apr 2011
Incorporation
|