|
|
01 Nov 2018
|
01 Nov 2018
Restoration by order of the court
|
|
|
24 Jan 2017
|
24 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2016
|
31 Oct 2016
Application to strike the company off the register
|
|
|
01 Aug 2016
|
01 Aug 2016
Termination of appointment of Jason Allen Kew as a director on 3 June 2016
|
|
|
05 Nov 2015
|
05 Nov 2015
Termination of appointment of Clive Robert Ferris as a director on 30 October 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Termination of appointment of Shaun Alan Watts as a director on 30 October 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Appointment of Mr David Stephen Kew as a director on 30 October 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Appointment of Mr Jason Allen Kew as a director on 30 October 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Registered office address changed from , Eagle Ironworks 55 Cumberland Street, Hull, HU2 0PQ to Jst, 5 Higham Road Chelveston Northamptonshire NN9 6AN on 5 November 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Previous accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Certificate of change of name
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from , 55 Eagle Ironworks, 55 Cumberland Street, Hull, HU2 0PQ, England on 1 April 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from , Halifax House 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom on 1 April 2014
|
|
|
01 Nov 2013
|
01 Nov 2013
Registration of charge 083869860002
|
|
|
26 Sep 2013
|
26 Sep 2013
Registration of charge 083869860001
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Statement of capital following an allotment of shares on 17 September 2013
|
|
|
18 Sep 2013
|
18 Sep 2013
Certificate of change of name
|
|
|
02 Sep 2013
|
02 Sep 2013
Termination of appointment of Iain Gillard as a director
|