|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Application to strike the company off the register
|
|
|
25 Apr 2020
|
25 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
03 Mar 2019
|
03 Mar 2019
Director's details changed for Mr John Edward Mountford on 3 March 2019
|
|
|
03 Mar 2019
|
03 Mar 2019
Change of details for Mr John Edward Mountford as a person with significant control on 3 March 2019
|
|
|
03 Mar 2019
|
03 Mar 2019
Registered office address changed from 45 Forest School Street Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9AZ to 4 Edensor Drive Belper DE56 1TL on 3 March 2019
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
19 Apr 2014
|
19 Apr 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
04 Aug 2013
|
04 Aug 2013
Director's details changed for John Edward Mountford on 1 August 2013
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 30 July 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Incorporation
|