|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Application to strike the company off the register
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from 56 Scotlands Drive Coalville Leicestershire LE67 3SU to 49 Buckingham Road Coalville Leicestershire LE67 4PB on 8 September 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Director's details changed for Mr Keith Cyril Baker on 6 April 2020
|
|
|
13 Apr 2020
|
13 Apr 2020
Change of details for Mr Keith Cyril Baker as a person with significant control on 6 April 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Current accounting period shortened from 31 August 2020 to 28 February 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
01 Sep 2018
|
01 Sep 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
14 Sep 2012
|
14 Sep 2012
Statement of capital following an allotment of shares on 14 September 2012
|
|
|
05 Sep 2012
|
05 Sep 2012
Appointment of Mr Keith Cyril Baker as a director
|