|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to 10 Malvern Close North Hykeham Lincoln LN6 9PS on 11 June 2020
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Application to strike the company off the register
|
|
|
18 Jun 2019
|
18 Jun 2019
Registered office address changed from 18 Swaythling Close Lincoln Lincolnshire LN6 3DD England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 18 June 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 18 Swaythling Close Lincoln Lincolnshire LN63DD on 6 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Change of details for Mr Sean Parkinson as a person with significant control on 6 February 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Director's details changed for Mr Sean Clive Parkinson on 28 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Change of details for Mr Sean Parkinson as a person with significant control on 28 October 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Registered office address changed from C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to C/O Brooks & Partners Accountants 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on 16 November 2015
|
|
|
14 Nov 2015
|
14 Nov 2015
Termination of appointment of Susan Elizabeth Farnsworth as a director on 14 November 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Certificate of change of name
|
|
|
06 Apr 2014
|
06 Apr 2014
Appointment of Mrs Susan Elizabeth Farnsworth as a director
|
|
|
06 Apr 2014
|
06 Apr 2014
Registered office address changed from 2 Broadacres Keresforth Hall Drive Barnsley South Yorkshire S70 6NH England on 6 April 2014
|