|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Previous accounting period shortened from 28 February 2022 to 30 September 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021
|
|
|
20 May 2021
|
20 May 2021
Director's details changed for Mr Adam Sadrak on 15 May 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Mr Adam Sadrak as a person with significant control on 1 May 2021
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from 55 Staveley Street Edlington Doncaster South Yorkshire DN12 1BW to 52 Thorne Road Doncaster DN1 2JW on 20 May 2021
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Previous accounting period shortened from 31 March 2015 to 28 February 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Termination of appointment of Nic Davison as a secretary
|
|
|
06 Jun 2014
|
06 Jun 2014
Appointment of Davison & Co. Accountants Ltd as a secretary
|