|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Registration of charge 084700060003, created on 8 April 2016
|
|
|
09 Apr 2016
|
09 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
19 Jan 2016
|
19 Jan 2016
Registration of charge 084700060002, created on 7 January 2016
|
|
|
09 Jan 2016
|
09 Jan 2016
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 12 Aikman Avenue Leicester LE3 9JA to 2 a Woodbank Glen Parva Leicester LE2 9QP on 6 November 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Registration of charge 084700060001, created on 16 July 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Director's details changed for Eric Roland Hall on 1 April 2015
|
|
|
10 Apr 2015
|
10 Apr 2015
Registered office address changed from 246 Narborough Road Leicester LE3 2AP to 12 Aikman Avenue Leicester LE3 9JA on 10 April 2015
|
|
|
06 Apr 2014
|
06 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Director's details changed for Eric Roland Hall on 15 October 2013
|
|
|
15 Oct 2013
|
15 Oct 2013
Director's details changed for Eric Roland Dutton on 15 October 2013
|
|
|
02 Sep 2013
|
02 Sep 2013
Current accounting period shortened from 30 April 2014 to 28 February 2014
|