|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
Application to strike the company off the register
|
|
|
01 Mar 2018
|
01 Mar 2018
Registered office address changed from 34 Warburton Street Newark NG24 1LT 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 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Termination of appointment of Robertas Mingela as a director on 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of Robertas Mingela as a person with significant control on 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Cessation of Robertas Mingela as a person with significant control on 1 March 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Appointment of Mr Terence Dunne as a director on 1 March 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 2 July 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Robertas Mingela as a person with significant control on 27 May 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Termination of appointment of Barry Rigby as a director on 27 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Appointment of Robertas Mingela as a director on 27 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Registered office address changed from 37 East Street Leighton Buzzard LU7 1HX United Kingdom to 34 Warburton Street Newark NG24 1LT on 3 June 2016
|
|
|
13 Aug 2015
|
13 Aug 2015
Termination of appointment of Alan Cairns as a director on 5 August 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Appointment of Barry Rigby as a director on 5 August 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Registered office address changed from 206 Oundle Road Peterborough PE2 9QA to 37 East Street Leighton Buzzard LU7 1HX on 13 August 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Termination of appointment of Robert Swann as a director on 31 March 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Registered office address changed from 2 Thiery Road Bristol BS4 2NX United Kingdom to 206 Oundle Road Peterborough PE2 9QA on 9 April 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Appointment of Alan Cairns as a director on 31 March 2015
|