|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2017
|
18 Oct 2017
Application to strike the company off the register
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Memorandum and Articles of Association
|
|
|
22 Mar 2017
|
22 Mar 2017
Resolutions
|
|
|
31 Jan 2017
|
31 Jan 2017
Resolutions
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from 10 Newmarket Court Newmarket Drive, Off Ascot Drive Derby Derbyshire DE24 8NW to 3 Pride Point Drive Pride Park Derby DE24 8BX on 30 November 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Appointment of Mr Andrew Coxon as a director on 15 September 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
Appointment of Mrs Deborah Jane Marsh as a director on 15 September 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
Appointment of Mr Ian George Bond as a director on 15 September 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Certificate of change of name
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 12 August 2015 no member list
|
|
|
14 Aug 2014
|
14 Aug 2014
Annual return made up to 12 August 2014 no member list
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 12 August 2013 no member list
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 12 August 2012 no member list
|
|
|
08 Jun 2012
|
08 Jun 2012
Certificate of change of name
|
|
|
08 Jun 2012
|
08 Jun 2012
Miscellaneous
|
|
|
01 Jun 2012
|
01 Jun 2012
Resolutions
|