|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
21 May 2021
|
21 May 2021
Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 17 August 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 17 August 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Termination of appointment of Jacob Billie Greatorex as a director on 7 March 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 17 August 2017 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Register inspection address has been changed from Riverdale 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR
|
|
|
01 Aug 2017
|
01 Aug 2017
Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP England to 2 Broomgrove Road Sheffield S10 2LR on 1 August 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Register inspection address has been changed from Omnia Offices, Courtwood House, Silver Street Head Silver Street Head Sheffield S1 2DD England to Riverdale 89 Graham Road Sheffield S10 3GP
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Mr Jacob Billie Greatorex as a director on 14 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 17 August 2016 with updates
|
|
|
21 Aug 2016
|
21 Aug 2016
Registered office address changed from 45 45 Cowlishaw Road Sheffield South Yorkshire S11 8XE United Kingdom to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 21 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Statement of capital following an allotment of shares on 19 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Appointment of Mr Craig John Mcmillan as a director on 19 August 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Register(s) moved to registered inspection location Omnia Offices, Courtwood House, Silver Street Head Silver Street Head Sheffield S1 2DD
|
|
|
28 Jul 2016
|
28 Jul 2016
Register inspection address has been changed to Omnia Offices, Courtwood House, Silver Street Head Silver Street Head Sheffield S1 2DD
|
|
|
18 Aug 2015
|
18 Aug 2015
Incorporation
|