|
|
21 Nov 2023
|
21 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2023
|
24 Aug 2023
Application to strike the company off the register
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 7 February 2023 with updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Previous accounting period shortened from 31 May 2020 to 31 March 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 7 February 2020 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Change of details for Mr Jonathon Hemsley as a person with significant control on 8 April 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 7 February 2019 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 7 February 2018 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mr Jonathon Hemsley as a person with significant control on 12 December 2016
|
|
|
05 Mar 2018
|
05 Mar 2018
Change of details for Mrs Rachel Hemsley as a person with significant control on 12 December 2016
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from 2 Clifford Close Long Eaton Nottingham NG10 3BT to 46 Shirley Street Sawley Long Eaton Nottinghamshire NG10 3BN on 14 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Director's details changed for Mrs Rachel Fiona Hemsley on 12 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Director's details changed for Mr Jon Robert Hemsley on 12 December 2016
|