|
|
23 Jun 2023
|
23 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
23 Mar 2023
|
23 Mar 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Aug 2022
|
17 Aug 2022
Liquidators' statement of receipts and payments to 17 June 2022
|
|
|
15 Jul 2021
|
15 Jul 2021
Declaration of solvency
|
|
|
09 Jul 2021
|
09 Jul 2021
Registered office address changed from 90 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU England to 2 Lace Market Square Nottingham NG1 1PB on 9 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Appointment of a voluntary liquidator
|
|
|
06 Jul 2021
|
06 Jul 2021
Resolutions
|
|
|
02 Jun 2021
|
02 Jun 2021
Previous accounting period shortened from 31 August 2021 to 31 May 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Change of share class name or designation
|
|
|
03 Dec 2015
|
03 Dec 2015
Statement of capital following an allotment of shares on 2 November 2015
|
|
|
03 Dec 2015
|
03 Dec 2015
Resolutions
|
|
|
30 Sep 2015
|
30 Sep 2015
Appointment of Mrs Linda Taylor as a director on 30 September 2015
|
|
|
16 Aug 2015
|
16 Aug 2015
Director's details changed for Mr Christopher John Taylor on 16 August 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Incorporation
|