|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2016
|
22 Jun 2016
Application to strike the company off the register
|
|
|
22 May 2016
|
22 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
22 May 2016
|
22 May 2016
Previous accounting period shortened from 31 July 2016 to 22 May 2016
|
|
|
22 May 2016
|
22 May 2016
Registered office address changed from 4 4 the Ashes Seaton Carew Hartlepool TS25 2QY England to 4 the Ashes the Ashes Seaton Carew Hartlepool Cleveland TS25 2QY on 22 May 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from C/O Talking About Shares Ltd Acorn House Charfield Road Tortworth Wotton-Under-Edge Gloucestershire GL12 8HQ England to 4 4 the Ashes Seaton Carew Hartlepool TS25 2QY on 20 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Appointment of Mrs Susan Mckinley as a secretary on 19 October 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Termination of appointment of Christopher Bailey as a director on 19 October 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 4 the Ashes Seaton Carew Hartlepool Cleveland TS25 2QY to C/O Talking About Shares Ltd Acorn House Charfield Road Tortworth Wotton-Under-Edge Gloucestershire GL12 8HQ on 26 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Director's details changed for Mr Alexander Brough Mckinley on 26 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Susan Mckinley as a secretary on 26 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Appointment of Mr Christopher Bailey as a director on 26 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Susan Mckinley as a secretary on 26 August 2015
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|