|
|
05 Dec 2017
|
05 Dec 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
03 Jun 2016
|
03 Jun 2016
Registered office address changed from 10 Leebrook Court Owlthorpe Sheffield S20 6QJ England to 4 Parkside Renishaw Sheffield S21 3WU on 3 June 2016
|
|
|
14 Sep 2015
|
14 Sep 2015
Registered office address changed from Unit 7, Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to 10 Leebrook Court Owlthorpe Sheffield S20 6QJ on 14 September 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Statement of capital following an allotment of shares on 31 March 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from Hallam Business Centre Stubley Lane Dronfield Derbyshire S18 1LS to Unit 7, Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ on 30 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 17 June 2014 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Annual return made up to 17 June 2013 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 17 June 2012 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Appointment of Mrs Sarah Mcghee as a director
|
|
|
24 Jun 2011
|
24 Jun 2011
Registered office address changed from the Bridge House Mill Lane Dronfield Derbyshire S18 2XL United Kingdom on 24 June 2011
|
|
|
24 Jun 2011
|
24 Jun 2011
Appointment of Mr Patrick Mcghee as a director
|
|
|
21 Jun 2011
|
21 Jun 2011
Termination of appointment of Graham Cowan as a director
|
|
|
17 Jun 2011
|
17 Jun 2011
Incorporation
|