|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Application to strike the company off the register
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 6 October 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Amended micro company accounts made up to 31 December 2017
|
|
|
20 Oct 2018
|
20 Oct 2018
Confirmation statement made on 6 October 2018 with no updates
|
|
|
10 Jun 2018
|
10 Jun 2018
Satisfaction of charge 1 in full
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Termination of appointment of Cy David Turner as a director on 23 December 2014
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Registered office address changed from 10 Everard Avenue Sheffield S17 4LZ to Unit 4 Springvale Trading Estate Sheffield Road Penistone S36 6HH on 4 August 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Previous accounting period extended from 31 October 2013 to 31 December 2013
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Director's details changed for Mr Michael Mcdermid on 1 March 2013
|
|
|
15 Feb 2013
|
15 Feb 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
11 Oct 2012
|
11 Oct 2012
Incorporation
|