|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
01 Mar 2018
|
01 Mar 2018
Appointment of Mr Terence Dunne as a director on 20 February 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Registered office address changed from 33 Nether Pasture Netherfield Nottingham NG4 2JZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Notification of Terence Dunne as a person with significant control on 20 February 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of William Straun as a person with significant control on 20 February 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Termination of appointment of William Straun as a director on 20 February 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Appointment of William Straun as a director on 7 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Termination of appointment of Adam Zoltan Kun as a director on 7 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from 7 Holcombe Close Nottingham NG8 5NU to 33 Nether Pasture Netherfield Nottingham NG4 2JZ on 14 December 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Registered office address changed from 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD United Kingdom to 7 Holcombe Close Nottingham NG8 5NU on 26 November 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Termination of appointment of Michael Conley as a director on 13 November 2014
|
|
|
26 Nov 2014
|
26 Nov 2014
Appointment of Adam Kun as a director on 13 November 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from 7 Blenteim Close Scorton Richmond DL10 6TE United Kingdom to 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD on 7 November 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Director's details changed for Michael Conley on 6 November 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Termination of appointment of Terence Dunne as a director
|