|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Nov 2020
|
26 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Director's details changed for Mr Paul Robert Winterman on 1 June 2015
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 12 Amwell Green Dunscroft Doncaster South Yorkshire DN7 4BN England to 12 Amwell Green Dunscroft Doncaster South Yorkshire DN7 4BN on 5 May 2016
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from 26 Broadlands Close Dunscroft Doncaster South Yorkshire DN7 4NN to 12 Amwell Green Dunscroft Doncaster South Yorkshire DN7 4BN on 5 May 2016
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
17 May 2014
|
17 May 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
11 May 2013
|
11 May 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
11 May 2012
|
11 May 2012
Statement of capital following an allotment of shares on 5 April 2012
|
|
|
28 Mar 2012
|
28 Mar 2012
Incorporation
|