Total Documents | 35 |
---|
Total Pages | 84 |
---|
18 October 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates |
5 July 2021 | Accounts for a dormant company made up to 31 August 2020 |
10 February 2021 | Compulsory strike-off action has been discontinued |
9 February 2021 | Confirmation statement made on 11 August 2020 with no updates |
1 December 2020 | First Gazette notice for compulsory strike-off |
28 October 2019 | Accounts for a dormant company made up to 31 August 2019 |
12 September 2019 | Confirmation statement made on 11 August 2019 with no updates |
4 October 2018 | Accounts for a dormant company made up to 31 August 2018 |
4 October 2018 | Confirmation statement made on 11 August 2018 with no updates |
25 September 2017 | Accounts for a dormant company made up to 31 August 2017 |
25 September 2017 | Accounts for a dormant company made up to 31 August 2017 |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 |
28 September 2016 | Registered office address changed from 49 Main Street Weston-on-Trent Derby DE72 2BL to 2 Regal Gate Chellaston Derby DE73 5NS on 28 September 2016 |
28 September 2016 | Confirmation statement made on 11 August 2016 with updates |
28 September 2016 | Confirmation statement made on 11 August 2016 with updates |
28 September 2016 | Registered office address changed from 49 Main Street Weston-on-Trent Derby DE72 2BL to 2 Regal Gate Chellaston Derby DE73 5NS on 28 September 2016 |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
3 May 2016 | Accounts for a dormant company made up to 31 August 2015 |
10 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Registered office address changed from 2 Regal Gate Chellaston Derby DE73 5NS England to 49 Main Street Weston-on-Trent Derby DE72 2BL on 9 November 2015 |
9 November 2015 | Director's details changed for Mr Timothy Stanley Pendenque on 1 October 2015 |
9 November 2015 | Director's details changed for Mr Timothy Stanley Pendenque on 1 October 2015 |
9 November 2015 | Registered office address changed from 2 Regal Gate Chellaston Derby DE73 5NS England to 49 Main Street Weston-on-Trent Derby DE72 2BL on 9 November 2015 |
23 October 2015 | Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX United Kingdom to 2 Regal Gate Chellaston Derby DE73 5NS on 23 October 2015 |
23 October 2015 | Termination of appointment of Peter Howarth as a secretary on 23 October 2015 |
23 October 2015 | Registered office address changed from 92 Southport Road Ormskirk Lancashire L39 1LX United Kingdom to 2 Regal Gate Chellaston Derby DE73 5NS on 23 October 2015 |
23 October 2015 | Termination of appointment of Peter Howarth as a secretary on 23 October 2015 |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|