|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2018
|
24 Apr 2018
Application to strike the company off the register
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Registered office address changed from C/O Armstrong Energy Limited 141-145 Curtain Road Shoreditch London EC2A 3AR England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014
|
|
|
04 Sep 2014
|
04 Sep 2014
Registered office address changed from 2Nd Floor Essel House London W1W 7TH to C/O Armstrong Energy Limited 141-145 Curtain Road Shoreditch London EC2A 3AR on 4 September 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Termination of appointment of Andrew Jonathan Charles Newman as a director on 24 July 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Termination of appointment of Andrew Jonathan Charles Newman as a secretary on 24 July 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Secretary's details changed for Mr Andrew Jonathan Charles Newman on 14 January 2014
|
|
|
14 Jan 2014
|
14 Jan 2014
Director's details changed for Mr Andrew Jonathan Charles Newman on 14 January 2014
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mr Angus Maclean Fraser as a director
|
|
|
10 Sep 2013
|
10 Sep 2013
Appointment of Mr Andrew Jonathan Charles Newman as a secretary
|
|
|
17 May 2013
|
17 May 2013
Incorporation
|