|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2019
|
10 Nov 2019
Application to strike the company off the register
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Cessation of Leslie Booth as a person with significant control on 27 April 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Notification of Eileen Mary Booth as a person with significant control on 6 April 2016
|
|
|
15 Feb 2018
|
15 Feb 2018
Director's details changed for Mrs Eileen Mary Booth on 15 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ England to 75 High Street Boston Lincolnshire PE21 8SX
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 16B Main Ridge West Boston Lincolnshire PE21 6QQ to 75 High Street Boston Lincolnshire PE21 8SX on 15 February 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Notification of Leslie Booth as a person with significant control on 27 April 2017
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Appointment of Mr Leslie Booth as a director on 1 February 2016
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Register(s) moved to registered inspection location
|
|
|
29 May 2013
|
29 May 2013
Register inspection address has been changed
|