|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
01 May 2019
|
01 May 2019
Application to strike the company off the register
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Mr Michael Patrick Murray on 10 March 2016
|
|
12 Feb 2016
|
12 Feb 2016
Director's details changed for Mr Michael Patrick Murray on 12 February 2016
|
|
04 Mar 2015
|
04 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Michael Patrick Murray on 17 December 2014
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 23 February 2014 with full list of shareholders
|
|
12 Jun 2013
|
12 Jun 2013
Appointment of Company Creations & Control Ltd as a secretary
|
|
11 Jun 2013
|
11 Jun 2013
Registered office address changed from C/O C/O Allotts Chartered Accountants Po Box 978 Sidings Ct Lakeside Doncaster S Yorkshire DN4 5NU England on 11 June 2013
|
|
11 Jun 2013
|
11 Jun 2013
Previous accounting period extended from 28 February 2013 to 31 March 2013
|
|
09 May 2013
|
09 May 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
09 May 2013
|
09 May 2013
Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 9 May 2013
|
|
23 Feb 2012
|
23 Feb 2012
Incorporation
|