|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 6 September 2021 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Registered office address changed from 21 Rosemary Road Beighton Sheffield S20 1AQ England to 2 Turnshaw Avenue Aughton Sheffield S26 3XQ on 27 September 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Director's details changed for Mr Craig Philip Henery on 13 July 2021
|
|
|
27 Sep 2021
|
27 Sep 2021
Change of details for Mr Craig Philip Henery as a person with significant control on 13 July 2021
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 6 September 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Registered office address changed from 19 Rosemary Road Beighton Sheffield S20 1AQ England to 21 Rosemary Road Beighton Sheffield S20 1AQ on 19 May 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 6 September 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 157-163 Sheffield Road Killamarsh Sheffield South Yorkshire S21 1DY England to 19 Rosemary Road Beighton Sheffield S20 1AQ on 13 March 2019
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 10 Queens Road Beighton Sheffield South Yorkshire S20 1AW United Kingdom to 157-163 Sheffield Road Killamarsh Sheffield South Yorkshire S21 1DY on 3 November 2017
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Previous accounting period shortened from 30 September 2016 to 31 August 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Incorporation
|