|
|
08 Oct 2024
|
08 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2024
|
23 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2024
|
16 Jul 2024
Application to strike the company off the register
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Registered office address changed from 4a Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG to 69 Miriam Avenue Chesterfield S40 3NF on 21 December 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Change of details for Mr Gordon Roland Bishop as a person with significant control on 16 July 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
Director's details changed for Mr Gordon Roland Bishop on 16 July 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Termination of appointment of Brendon Michael Weager as a director on 2 February 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Termination of appointment of Joseph John Carruthers as a director on 20 April 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Termination of appointment of Stephanie Jane Hardy as a secretary on 28 January 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Director's details changed for Mr Gordon Roland Bishop on 10 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Change of details for Mr Gordon Roland Bishop as a person with significant control on 10 November 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Memorandum and Articles of Association
|
|
|
03 Aug 2018
|
03 Aug 2018
Resolutions
|