|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Application to strike the company off the register
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 3 March 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Previous accounting period shortened from 31 May 2014 to 30 April 2014
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Statement of capital following an allotment of shares on 4 September 2013
|
|
|
10 Jan 2014
|
10 Jan 2014
Termination of appointment of John Roddison as a director
|
|
|
17 Sep 2013
|
17 Sep 2013
Change of share class name or designation
|
|
|
09 Sep 2013
|
09 Sep 2013
Termination of appointment of Robin Taylor-Firth as a director
|
|
|
09 Sep 2013
|
09 Sep 2013
Appointment of Mr Robin Antony Taylor-Firth as a director
|
|
|
09 Sep 2013
|
09 Sep 2013
Appointment of Mr Robin Anthony Taylor-Firth as a director
|
|
|
07 Jun 2013
|
07 Jun 2013
Termination of appointment of Glyn Booth as a director
|