|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2019
|
09 Aug 2019
Application to strike the company off the register
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Director's details changed for David Jackson on 12 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Change of details for David Jackson as a person with significant control on 12 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Director's details changed for Barbara Ann Jackson on 12 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Change of details for Barbara Ann Jackson as a person with significant control on 12 November 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to 10 Heather Lea Avenue Sheffield S17 3DJ on 16 April 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Withdrawal of a person with significant control statement on 2 March 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Notification of David Jackson as a person with significant control on 6 April 2016
|
|
|
21 Dec 2017
|
21 Dec 2017
Notification of Barbara Ann Jackson as a person with significant control on 6 April 2016
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Current accounting period shortened from 30 November 2015 to 31 January 2015
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Incorporation
|