|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2017
|
17 Aug 2017
Application to strike the company off the register
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 18 September 2016 with updates
|
|
|
18 Dec 2016
|
18 Dec 2016
Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD to River Crescent Waterside Way Nottingham Notts NG2 4RE on 18 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD England to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 8 January 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Registered office address changed from 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD England to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 21 December 2015
|
|
|
20 Dec 2015
|
20 Dec 2015
Registered office address changed from 17 Drayton Street Nottingham NG5 2JR to 7 Hemmingway Walk Hessle East Riding of Yorkshire HU13 9BD on 20 December 2015
|
|
|
15 Dec 2015
|
15 Dec 2015
Appointment of Mr James Griffiths as a director on 15 December 2015
|
|
|
07 Dec 2015
|
07 Dec 2015
Termination of appointment of Samantha Coetzer as a director on 3 December 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Appointment of Miss Samantha Coetzer as a director on 3 October 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Termination of appointment of Samantha Coetzer as a director on 2 October 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Termination of appointment of Westco Directors Ltd as a director
|
|
|
20 Jun 2014
|
20 Jun 2014
Appointment of Miss Samantha Coetzer as a director
|
|
|
12 Jun 2014
|
12 Jun 2014
Termination of appointment of Adrian Koe as a director
|
|
|
15 Nov 2013
|
15 Nov 2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 November 2013
|
|
|
02 Oct 2013
|
02 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
|