|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2020
|
23 Dec 2020
Application to strike the company off the register
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 15 March 2020 with updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Registered office address changed from 26 Reservoir Terrace Chesterfield S40 4HA England to 6 Southdown Close Southdown Close Doe Lea Chesterfield S44 5NW on 27 December 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 15 March 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 5 Station Road Barrow Hill Chesterfield S43 2PG United Kingdom to 26 Reservoir Terrace Chesterfield S40 4HA on 29 January 2019
|
|
|
11 Jun 2018
|
11 Jun 2018
Cessation of Glyn Alan Jones as a person with significant control on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Change of details for Mr Joel Frakes as a person with significant control on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Notification of Joel Frakes as a person with significant control on 8 May 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Termination of appointment of Glyn Alan Jones as a director on 8 May 2018
|
|
|
30 May 2018
|
30 May 2018
Cessation of Anita Lesley Goodman as a person with significant control on 8 May 2018
|
|
|
30 May 2018
|
30 May 2018
Termination of appointment of Anita Lesley Goodman as a director on 8 May 2018
|
|
|
30 May 2018
|
30 May 2018
Appointment of Mr Joel Frakes as a director on 8 May 2018
|
|
|
09 May 2018
|
09 May 2018
Resolutions
|
|
|
08 May 2018
|
08 May 2018
Withdraw the company strike off application
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 15 March 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Apr 2018
|
26 Apr 2018
Application to strike the company off the register
|
|
|
16 Mar 2017
|
16 Mar 2017
Incorporation
|