|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2017
|
03 Jul 2017
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O the Harley 334 Glossop Road Sheffield S10 2HW on 3 July 2017
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
02 Dec 2015
|
02 Dec 2015
Termination of appointment of Sarah Mary Nulty as a director on 2 December 2015
|
|
|
11 Nov 2015
|
11 Nov 2015
Appointment of Ms Sarah Mary Nulty as a director on 5 May 2015
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Termination of appointment of Sarah Mary Nulty as a director on 31 December 2014
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Appointment of Miss Sarah Mary Nulty as a director
|
|
|
19 May 2014
|
19 May 2014
Termination of appointment of Phillip Turner as a director
|
|
|
08 May 2014
|
08 May 2014
Registered office address changed from Unit 1 Beehive Works Milton Street Sheffield S3 7WL United Kingdom on 8 May 2014
|
|
|
05 Dec 2013
|
05 Dec 2013
Previous accounting period extended from 31 May 2013 to 30 September 2013
|
|
|
30 May 2013
|
30 May 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Director's details changed for Phillip John Turner on 8 April 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Registered office address changed from Stocks Barn Backlane Charlesworth Derbyshire SK13 5HJ England on 8 January 2013
|
|
|
04 May 2012
|
04 May 2012
Incorporation
|