|
|
26 Feb 2019
|
26 Feb 2019
Order of court to wind up
|
|
|
26 Feb 2019
|
26 Feb 2019
Order of court to wind up
|
|
|
24 Jan 2019
|
24 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 8 Pavilion Row Doncaster Road Scunthorpe DN15 7rd United Kingdom to 102a Trinity Street Gainsborough DN21 1HS on 13 March 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Cessation of Kristina Buitvydaite as a person with significant control on 6 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Appointment of Mr Raimondas Ribakovas as a director on 6 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Termination of appointment of Kristina Buitvydaite as a director on 6 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Cessation of Nerijus Skarbalius as a person with significant control on 11 December 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Nerijus Skarbalius as a person with significant control on 3 October 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from 22 Coningsby Road Scunthorpe South Humberside DN17 2HJ to 8 Pavilion Row Doncaster Road Scunthorpe DN15 7rd on 27 September 2017
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from 16 Arandora Crescent Romford RM6 4SS United Kingdom to 22 Coningsby Road Scunthorpe South Humberside DN17 2HJ on 19 November 2014
|
|
|
13 Mar 2014
|
13 Mar 2014
Incorporation
|