|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 16 April 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Director's details changed for Mr. Mark David Horner on 10 February 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Change of details for Mr. Mark David Horner as a person with significant control on 10 February 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Change of details for Ms. Kay Marie Haynes as a person with significant control on 10 February 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Director's details changed for Ms. Kay Marie Haynes on 10 February 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Previous accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
25 Apr 2020
|
25 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 16 April 2018 with updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to Moores 94 Albert Street Mansfield Woodhouse Mansfield Nottinghamshire NG19 8BH on 20 July 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 16 April 2013 with full list of shareholders
|