|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2018
|
28 Nov 2018
Application to strike the company off the register
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 11 March 2018 with updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Director's details changed for Mr Richard Michael Fieldsend on 16 August 2017
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from South Lawn Aisthorpe Lincoln Lincolnshire LN1 2SG to The Old Stables Aisthorpe Lincoln LN1 2SG on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Change of details for Mr Richard Michael Fieldsend as a person with significant control on 16 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Director's details changed for Mr Richard Michael Fieldsend on 15 August 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2016
|
01 Aug 2016
Withdraw the company strike off application
|
|
|
20 Jul 2016
|
20 Jul 2016
Voluntary strike-off action has been suspended
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2016
|
26 Jun 2016
Application to strike the company off the register
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Termination of appointment of Soriah Child as a secretary on 1 March 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Secretary's details changed for Mrs Soriah Child on 26 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 11 March 2014 with full list of shareholders
|