|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2019
|
10 Oct 2019
Registration of charge 093088060001, created on 4 October 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Resolutions
|
|
|
06 Mar 2019
|
06 Mar 2019
Termination of appointment of Graham Jack Longhurst as a director on 1 March 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Appointment of Stephen Cooper as a director on 15 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Eric Lippiatt on 15 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Appointment of Eric Lippiatt as a director on 15 February 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 18 December 2018 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Notification of Eric Lippitt as a person with significant control on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Notification of Stephen Cooper as a person with significant control on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Cessation of John Ralph Williams as a person with significant control on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Statement of capital following an allotment of shares on 18 December 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 11 October 2018 with updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Current accounting period extended from 30 November 2017 to 28 February 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Cessation of Graham Jack Longhurst as a person with significant control on 23 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Notification of John Ralph Williams as a person with significant control on 23 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 15 August 2017 with updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Statement of capital following an allotment of shares on 27 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from Holme Farm Swinderby Road Collingham Nottinghamshire NG23 7NZ to 36 High Street Cleethorpes DN35 8JN on 15 August 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 13 November 2016 with updates
|