|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2021
|
08 Feb 2021
Application to strike the company off the register
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 7 June 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Previous accounting period shortened from 30 June 2020 to 31 January 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 9 January 2020
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 7 June 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Director's details changed for Mr Simon Brough on 14 December 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Simon Brough on 23 September 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Director's details changed for Mr Simon Brough on 1 June 2016
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 7 June 2013 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Incorporation
|