|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
08 Jul 2019
|
08 Jul 2019
Notice of final account prior to dissolution
|
|
|
22 Jan 2019
|
22 Jan 2019
Progress report in a winding up by the court
|
|
|
15 Jan 2018
|
15 Jan 2018
Progress report in a winding up by the court
|
|
|
18 Jan 2017
|
18 Jan 2017
Insolvency filing
|
|
|
04 Dec 2015
|
04 Dec 2015
Registered office address changed from Unit 5 Westleigh Business Park Westleigh Business Park, Winchester Avenue Blaby Leicester LE8 4EZ to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 4 December 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Appointment of a liquidator
|
|
|
14 Aug 2015
|
14 Aug 2015
Order of court to wind up
|
|
|
04 Aug 2015
|
04 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2015
|
26 Apr 2015
Termination of appointment of Timothy John Prime as a director on 31 March 2015
|
|
|
28 Feb 2015
|
28 Feb 2015
Appointment of Mr Philip Burley as a director on 30 December 2014
|
|
|
03 Oct 2014
|
03 Oct 2014
Appointment of Mr Timothy John Prime as a director on 5 September 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Current accounting period shortened from 31 August 2014 to 31 July 2014
|
|
|
15 Oct 2013
|
15 Oct 2013
Appointment of Mr Jamie Alexander Baxter as a director
|
|
|
15 Oct 2013
|
15 Oct 2013
Termination of appointment of Philip Burley as a director
|
|
|
15 Oct 2013
|
15 Oct 2013
Registered office address changed from Unit 4 Westleigh Business Park Winchester Avenue Leicester Leicestershire LE8 4EZ England on 15 October 2013
|
|
|
08 Oct 2013
|
08 Oct 2013
Certificate of change of name
|
|
|
08 Oct 2013
|
08 Oct 2013
Change of name notice
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 2 August 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Incorporation
|