|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2017
|
09 Nov 2017
Satisfaction of charge 092887420001 in full
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2017
|
24 Oct 2017
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Director's details changed for Mr Stuart James Anderson on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Change of details for Mr Stuart James Anderson as a person with significant control on 26 September 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Previous accounting period shortened from 31 March 2016 to 31 March 2015
|
|
|
21 Aug 2015
|
21 Aug 2015
Current accounting period extended from 31 March 2015 to 31 March 2016
|
|
|
21 May 2015
|
21 May 2015
Registration of a charge with Charles court order to extend. Charge code 092887420001, created on 4 March 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Current accounting period shortened from 31 October 2015 to 31 March 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 45 Leopold Street Derby Derbyshire DE1 2HF to The Old Vicarage 51 St. John Street Ashbourne Derbyshire DE6 1GP on 27 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Appointment of Mr Stuart James Anderson as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Shane Anthony Mosley as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Gavin Michael Hill as a director on 9 March 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Termination of appointment of Gavin Michael Hill as a secretary on 9 March 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Director's details changed for Mr Shane Anthony Mosley on 7 December 2014
|
|
|
10 Dec 2014
|
10 Dec 2014
Registered office address changed from 43-44 Leopold Street Derby DE1 2HF England to 45 Leopold Street Derby Derbyshire DE1 2HF on 10 December 2014
|
|
|
30 Oct 2014
|
30 Oct 2014
Incorporation
|