|
|
29 Dec 2020
|
29 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2020
|
02 Oct 2020
Application to strike the company off the register
|
|
|
02 Oct 2020
|
02 Oct 2020
Director's details changed for Mr Shane Jefferson Addison on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Mr Shane Jefferson Addison as a person with significant control on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from Unit 61 Trent Business Centre Canal Street Long Eaton Nottinghamshire NG10 4HN England to 35 Sherwood Street Warsop Mansfield NG20 0JR on 2 October 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 28 October 2019 with no updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 28 October 2018 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Registered office address changed from 55 Austen Avenue Sawley Long Eaton Nottinghamshire NG10 3GG England to Unit 61 Trent Business Centre Canal Street Long Eaton Nottinghamshire NG10 4HN on 18 August 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Notification of Shane Jefferson Addison as a person with significant control on 1 July 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Registered office address changed from 18 Grosvenor Avenue Long Eaton Nottingham Nottinghamshire NG10 3FQ to 55 Austen Avenue Sawley Long Eaton Nottinghamshire NG10 3GG on 10 November 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Registered office address changed from 7 Pennie Close Long Eaton Nottingham Nottinghmashire NG10 1HN to 18 Grosvenor Avenue Long Eaton Nottingham Nottinghamshire NG10 3FQ on 25 November 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Director's details changed for Shane Jefferson Addison on 28 October 2013
|