|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
Application to strike the company off the register
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Registered office address changed from 18 Compton Avenue Aston-on-Trent Derby DE72 2AU England to 12 Moor Lane Aston-on-Trent Derby DE72 2AG on 1 April 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Nicholas Dimmock as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Craig Cawley as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Nicholas Dimmock on 21 March 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 43 Bridgeside Way Spondon Derby DE21 7SH United Kingdom to 18 Compton Avenue Aston-on-Trent Derby DE72 2AU on 13 February 2017
|
|
|
05 Aug 2016
|
05 Aug 2016
Change of share class name or designation
|
|
|
01 Aug 2016
|
01 Aug 2016
Resolutions
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Incorporation
|