|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from 2, Shirburn Gardens, Cantley, Doncaster South Yorkshire DN4 6LE England to 2 Shirburn Gardens Cantley Doncaster South Yorkshire on 20 November 2023
|
|
|
17 Nov 2023
|
17 Nov 2023
Registered office address changed from 1 Kingsway Drive Kidlington OX5 2LZ England to 2, Shirburn Gardens, Cantley, Doncaster South Yorkshire DN4 6LE on 17 November 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from 137 Sandygate Road Sheffield S10 5SA England to 1 Kingsway Drive Kidlington OX5 2LZ on 10 February 2021
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from 81 High Storrs Drive Sheffield S11 7LN England to 137 Sandygate Road Sheffield S10 5SA on 31 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of David Marshman as a person with significant control on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Withdrawal of a person with significant control statement on 28 February 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
11 Jun 2017
|
11 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
11 Jun 2016
|
11 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|