|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Previous accounting period extended from 31 July 2017 to 1 August 2017
|
|
|
05 Aug 2017
|
05 Aug 2017
Confirmation statement made on 15 July 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Registered office address changed from 61a King Street Leicester LE1 6RP England to 37 Suite 11 Watkin Road Leicester LE2 7AH on 27 October 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Susan Elizabeth Fisher as a director on 7 August 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Termination of appointment of Barry Walter Love as a director on 7 August 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Appointment of Mr Gary Richard Goulden as a director on 1 August 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Director's details changed for Ms Susan Elizabeth Fisher on 1 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from 1 Camellia Close Narborough Leicester LE19 3WL to 61a King Street Leicester LE1 6RP on 6 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Appointment of Mr Barry Walter Love as a director on 1 June 2016
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Termination of appointment of Susan Fisher as a secretary on 3 August 2015
|
|
|
15 Jul 2014
|
15 Jul 2014
Incorporation
|