|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Application to strike the company off the register
|
|
|
27 Oct 2021
|
27 Oct 2021
Director's details changed for Mrs Karan Margaret Ridgard on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Director's details changed for Mr John Ridgard on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 8 Fox Covert Colwick Nottingham NG4 2DD to Beech Brook Holme Hall Lane Stainton Rotherham S66 7rd on 27 October 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Previous accounting period extended from 31 March 2021 to 31 May 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 26 September 2020 with updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 26 September 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT on 30 May 2014
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 26 September 2013 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Director's details changed for Mr John Ridgard on 26 September 2013
|