|
|
24 Jun 2021
|
24 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
24 Mar 2021
|
24 Mar 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Feb 2020
|
06 Feb 2020
Statement of affairs
|
|
|
31 Jan 2020
|
31 Jan 2020
Registered office address changed from 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Saxon House Saxon Way Cheltenham GL52 6QX on 31 January 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Appointment of a voluntary liquidator
|
|
|
30 Jan 2020
|
30 Jan 2020
Resolutions
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
29 May 2019
|
29 May 2019
Registered office address changed from 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX England to 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 29 May 2019
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT to 2a Bramley House Bramley Road Nottingham Long Eaton Nottinghamshire NG10 3SX on 23 July 2018
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
28 Oct 2016
|
28 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Director's details changed for Mrs Samantha Rathling on 10 December 2014
|
|
|
10 Dec 2014
|
10 Dec 2014
Director's details changed for Mr Andoly Carolus Rathling on 10 December 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 24 April 2014 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Statement of capital following an allotment of shares on 23 January 2014
|
|
|
25 Apr 2014
|
25 Apr 2014
Appointment of Mr Andoly Carolus Rathling as a director
|
|
|
17 Apr 2014
|
17 Apr 2014
Certificate of change of name
|