|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2022
|
31 Aug 2022
Application to strike the company off the register
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 8 September 2021 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 8 September 2020 with no updates
|
|
|
08 Sep 2019
|
08 Sep 2019
Confirmation statement made on 8 September 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 8 September 2018 with updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 38 Roe Hill Woodborough Nottingham Nottinghamshire NG14 6DS to 111 Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8SQ on 12 July 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Appointment of Mr Timothy Kevan Holloway as a director on 1 November 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of Timothy Kevan Holloway as a director on 30 June 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Termination of appointment of David Geoffrey Allison as a director on 30 June 2015
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Appointment of Mr Nigel Philip White as a director on 1 February 2015
|