|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Sep 2019
|
28 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2019
|
01 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 October 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Cheryl Wright as a director on 3 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Appointment of Mr Ian Askey as a director on 3 December 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Notification of Ian Askey as a person with significant control on 1 September 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Resolutions
|
|
|
27 Jul 2018
|
27 Jul 2018
Registered office address changed from 66a Dale Road Dale Road Matlock DE4 3LT England to Flat 1 Causeway Lane Matlock DE4 3AR on 27 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 26 June 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 1 Causeway Lane Matlock DE4 3AR England to 66a Dale Road Dale Road Matlock DE4 3LT on 22 March 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Cessation of Michael Freeman as a person with significant control on 4 January 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Termination of appointment of Michael Freeman as a director on 4 January 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Appointment of Miss Cheryl Wright as a director on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 2 West Crescent Matlock DE4 3LB United Kingdom to 1 Causeway Lane Matlock DE4 3AR on 17 July 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Incorporation
|