|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2020
|
12 Nov 2020
Application to strike the company off the register
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 26 January 2014 with full list of shareholders
|
|
|
15 Apr 2014
|
15 Apr 2014
Director's details changed for Mr Mark Lewis on 26 January 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Certificate of change of name
|
|
|
21 Jan 2014
|
21 Jan 2014
Previous accounting period shortened from 30 April 2014 to 31 December 2013
|
|
|
21 Jan 2014
|
21 Jan 2014
Registered office address changed from 30 New Swan Close Witham St. Hughs Lincoln LN6 9WJ England on 21 January 2014
|
|
|
19 Dec 2013
|
19 Dec 2013
Registered office address changed from Broughton Lambert Accountants Ltd Boundary Enterprise Park Lincoln LN6 9NQ England on 19 December 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Statement of capital following an allotment of shares on 26 January 2012
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 26 January 2013 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Current accounting period extended from 31 January 2013 to 30 April 2013
|