|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Compulsory strike-off action has been suspended
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 27 April 2018 with updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Register(s) moved to registered inspection location
|
|
|
12 Apr 2013
|
12 Apr 2013
Register inspection address has been changed
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
14 Jun 2011
|
14 Jun 2011
Appointment of Mr Robert Graham Thirlby as a director
|
|
|
17 May 2011
|
17 May 2011
Certificate of change of name
|
|
|
17 May 2011
|
17 May 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
|
|
|
03 May 2011
|
03 May 2011
Termination of appointment of Graham Stephens as a director
|