|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Sep 2019
|
12 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2019
|
02 Jun 2019
Termination of appointment of Simon Mark Taylor as a director on 19 May 2019
|
|
|
13 Oct 2018
|
13 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2016
|
02 Sep 2016
Director's details changed for Mr Simon Mark Taylor on 1 February 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 130 Old Street London EC1V 9BD England to 427-431 London Road Sheffield S Yorks S2 4HJ on 17 August 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 97 West End Lane New Rossington Doncaster DN11 0PY to 130 Old Street London EC1V 9BD on 18 November 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Statement of capital following an allotment of shares on 8 May 2015
|
|
|
08 Nov 2014
|
08 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 6 July 2014 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
First Gazette notice for compulsory strike-off
|