|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Application to strike the company off the register
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Notification of Scott Knowles as a person with significant control on 6 April 2016
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 14 May 2017 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Termination of appointment of Stephan Hollingshead as a director on 30 April 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Ellin House 42 Kingfield Road Sheffield S11 9AS to 23 Newlands Drive Sheffield S12 2FR on 2 May 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
Previous accounting period extended from 31 May 2015 to 30 September 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Director's details changed for Stephen Hollingshead on 11 June 2015
|
|
|
16 Jan 2015
|
16 Jan 2015
Appointment of Stephen Hollingshead as a director on 25 June 2014
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from C/O Objectform 23 Newlands Drive Sheffield S12 2FR England to Ellin House 42 Kingfield Road Sheffield S11 9AS on 16 January 2015
|
|
|
14 May 2014
|
14 May 2014
Incorporation
|