|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
Application to strike the company off the register
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 15 February 2020 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Administrative restoration application
|
|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 15 February 2019 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Notification of Collum Whittaker as a person with significant control on 6 February 2017
|
|
|
15 Feb 2018
|
15 Feb 2018
Cessation of Fd Secretarial Ltd as a person with significant control on 6 February 2017
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom to 40 Wallett Avenue Beeston Nottingham NG9 2QR on 13 March 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Current accounting period extended from 28 February 2018 to 31 March 2018
|
|
|
06 Feb 2017
|
06 Feb 2017
Appointment of Mr Collum Whittaker as a director on 3 February 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Termination of appointment of Michael Duke as a director on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Incorporation
|