|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2022
|
27 Jun 2022
Application to strike the company off the register
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Resolutions
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 1 May 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 1 May 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mr Michael Edwin Chadwick on 15 May 2018
|
|
|
15 May 2018
|
15 May 2018
Director's details changed for Mrs Margaret Anne Chadwick on 15 May 2018
|
|
|
15 May 2018
|
15 May 2018
Secretary's details changed for Mrs Margaret Anne Chadwick on 15 May 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from Chiverton House 41 Chesterfield Road Dronfield Derbyshire S18 2XA to 78 Valley Road Barlow Dronfield S18 7SN on 22 February 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Resolutions
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 1 May 2017 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Margaret Anne Chadwick as a person with significant control on 6 April 2016
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Michael Edwin Chadwick as a person with significant control on 6 April 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
|