|
|
10 Jul 2018
|
10 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2018
|
16 Apr 2018
Application to strike the company off the register
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Change of details for Mr Jamie Marcus as a person with significant control on 24 January 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Mr Jamie Marcus on 24 January 2018
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 21 February 2016 no member list
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Mr David Michael Lambert on 23 September 2015
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Mrs Julie Marcus on 23 September 2015
|
|
|
10 Feb 2016
|
10 Feb 2016
Registered office address changed from The Old Dairy 8a Bedford Street Lincoln LN1 1NA to Low Farm Barn Woodcoates Lane Darlton Newark Nottinghamshire NG22 0th on 10 February 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Jamie Marcus on 23 September 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 21 February 2015 no member list
|
|
|
01 Dec 2014
|
01 Dec 2014
Correction of a Director's date of birth incorrectly stated on incorporation / david lambert
|
|
|
24 Mar 2014
|
24 Mar 2014
Certificate of change of name
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 21 February 2014 no member list
|
|
|
21 May 2013
|
21 May 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
21 Feb 2013
|
21 Feb 2013
Incorporation
|