|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
18 May 2018
|
18 May 2018
Application to strike the company off the register
|
|
|
21 Feb 2018
|
21 Feb 2018
Appointment of Mr Terence Dunne as a director on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Termination of appointment of Abednego Maxwell Sithole as a director on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Notification of Terence Dunne as a person with significant control on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from 417a Stanley Road Kirkdale Liverpool L20 2AD United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Cessation of Abednego Maxwell Sithole as a person with significant control on 21 February 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Termination of appointment of Terence Dunne as a director on 8 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Notification of Abednego Maxwell Sithole as a person with significant control on 8 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 417a Stanley Road Kirkdale Liverpool L20 2AD on 9 November 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Appointment of Mr Abednego Maxwell Sithole as a director on 8 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Cessation of Leslie Johnson as a person with significant control on 14 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Terence Dunne on 16 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Termination of appointment of Leslie Johnson as a director on 14 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from Altbough Farm House Hoarwithy Hereford HR2 6QE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 14 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Terence Dunne as a director on 14 March 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Director's details changed for Leslie Johnson on 28 February 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from Pilgrims Cottage Langford Budville Wellington Somerset TA21 0RH to Altbough Farm House Hoarwithy Hereford HR2 6QE on 7 March 2017
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|