Total Documents | 26 |
---|
Total Pages | 58 |
---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off |
1 August 2017 | First Gazette notice for compulsory strike-off |
1 August 2017 | First Gazette notice for compulsory strike-off |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates |
14 September 2016 | Confirmation statement made on 17 July 2016 with updates |
28 July 2016 | Director's details changed for Mr Nicholas Walter Abbott on 27 July 2016 |
28 July 2016 | Director's details changed for Mr Nicholas Walter Abbott on 27 July 2016 |
27 July 2016 | Appointment of Mr Christopher James Abbott as a director on 27 July 2016 |
27 July 2016 | Termination of appointment of Christopher James Abbott as a director on 27 July 2016 |
27 July 2016 | Appointment of Mr Christopher James Abbott as a director on 27 July 2016 |
27 July 2016 | Termination of appointment of Christopher James Abbott as a director on 27 July 2016 |
6 October 2015 | Accounts for a dormant company made up to 31 August 2015 |
6 October 2015 | Accounts for a dormant company made up to 31 August 2015 |
17 July 2015 | Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015 |
17 July 2015 | Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015 |
17 July 2015 | Registered office address changed from 91 Crookes Road Sheffield S10 5BD England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015 |
17 July 2015 | Appointment of Mr Nicholas Walter Abbott as a director on 17 July 2015 |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Janet Elaine Berry as a director on 17 July 2015 |
17 July 2015 | Appointment of Mr Nicholas Walter Abbott as a director on 17 July 2015 |
17 July 2015 | Registered office address changed from 91 Crookes Road Sheffield S10 5BD England to 28 Folkwood Grove Sheffield S11 7TF on 17 July 2015 |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Janet Elaine Berry as a director on 17 July 2015 |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|