|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2018
|
05 Dec 2018
Application to strike the company off the register
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from 15 Balderton Gate Newark Nottinghamshire NG24 1UE England to 83 83 Derby Road Nottingham NG1 5BB on 16 July 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from 95 Kneeton Road East Bridgford Nottingham NG13 8PJ to 15 Balderton Gate Newark Nottinghamshire NG24 1UE on 27 July 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Resolutions
|
|
|
04 Jul 2017
|
04 Jul 2017
Resolutions
|
|
|
27 Mar 2017
|
27 Mar 2017
Resolutions
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Suzan Clements as a director on 19 May 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Appointment of Miss Suzan Clements as a director on 5 April 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Certificate of change of name
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Certificate of change of name
|
|
|
10 Jul 2015
|
10 Jul 2015
Certificate of change of name
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Previous accounting period extended from 28 February 2014 to 7 August 2014
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Incorporation
|