|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
01 May 2019
|
01 May 2019
Application to strike the company off the register
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Termination of appointment of Andrew Hobbs as a director on 31 March 2018
|
|
|
21 May 2018
|
21 May 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Change of details for Mr Ian Michael Plant as a person with significant control on 6 February 2018
|
|
|
06 Feb 2018
|
06 Feb 2018
Director's details changed for Mr Ian Michael Plant on 6 February 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Ian Michael Plant on 23 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Andrew Hobbs on 23 September 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
|
|
|
16 Aug 2013
|
16 Aug 2013
Annual return made up to 21 July 2013 with full list of shareholders
|
|
|
04 Apr 2013
|
04 Apr 2013
Appointment of Mr Andrew Hobbs as a director
|
|
|
28 Aug 2012
|
28 Aug 2012
Annual return made up to 21 July 2012 with full list of shareholders
|