|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2020
|
21 Sep 2020
Application to strike the company off the register
|
|
|
21 Jul 2020
|
21 Jul 2020
Previous accounting period shortened from 31 July 2020 to 31 May 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Director's details changed for Mr Mathew Charles Eric Burbidge on 18 July 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Change of details for Mr Mathew Charles Eric Burbidge as a person with significant control on 18 July 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from 2 Maythorne Walk Bestwood Park Nottingham Nottinghamshire NG5 5RG United Kingdom to 3 Frederick Avenue Penkhull Stoke on Trent Staffordshire ST4 7HB on 12 August 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Director's details changed for Mr Mathew Charles Eric Burbidge on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Change of details for Mr Mathew Charles Eric Burbidge as a person with significant control on 29 January 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Change of share class name or designation
|
|
|
06 Oct 2017
|
06 Oct 2017
Resolutions
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 10 July 2017 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of Jamie Peter Basil Burbidge as a person with significant control on 7 December 2016
|
|
|
14 Jul 2017
|
14 Jul 2017
Change of details for Mr Mathew Charles Eric Burbidge as a person with significant control on 7 December 2016
|
|
|
21 Dec 2016
|
21 Dec 2016
Appointment of Mr Jamie Peter Burbidge as a director on 7 December 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Incorporation
|