|
|
16 Dec 2025
|
16 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
07 Aug 2022
|
07 Aug 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2020
|
29 Nov 2020
Registered office address changed from Unit 1 West Carr Road Industrial Estate West Carr Road Retford DN22 7SW England to 5 Waterfields Retford DN22 6RE on 29 November 2020
|
|
|
29 Nov 2020
|
29 Nov 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 11 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 11 July 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from Unit 1 West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SW England to Unit 1 West Carr Road Industrial Estate West Carr Road Retford DN22 7SW on 27 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Confirmation statement made on 11 July 2017 with updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Change of details for Mrs Susan Mary Clifford as a person with significant control on 12 July 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Director's details changed for Mrs Susan Mary Clifford on 25 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Registered office address changed from Unit 7 Dukeries Court Aurillac Way Retford Nottinghamshire DN22 7PX England to Unit 1 West Carr Road Industrial Estate West Carr Road Retford Nottinghamshire DN22 7SW on 26 July 2017
|