|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2023
|
22 Apr 2023
Application to strike the company off the register
|
|
|
12 Mar 2022
|
12 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mrs Janet Carter as a director on 29 March 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Director's details changed for Mr David Allan Carter on 29 March 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Change of details for Mr David Allan Carter as a person with significant control on 29 March 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Registered office address changed from 33 Bluecoat Rise Sheffield S11 9DW to 34 Rosewood Drive Waverley Rotherham S60 8BA on 2 April 2019
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
19 Mar 2017
|
19 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Registered office address changed from 51 Ecclesall Road South Sheffield S11 9PB to 33 Bluecoat Rise Sheffield S11 9DW on 1 August 2014
|