Total Documents | 16 |
---|
Total Pages | 40 |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off |
7 June 2016 | First Gazette notice for voluntary strike-off |
7 June 2016 | First Gazette notice for voluntary strike-off |
27 May 2016 | Application to strike the company off the register |
27 May 2016 | Application to strike the company off the register |
26 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
27 January 2015 | Registered office address changed from Vine Cottage Kyme Road Heckington Fen Sleaford Lincs NG34 9NA England to Unit 2 Scopwick Lodge Farm Scopwick Heath Metheringham Lincoln Lincs LN4 3DL on 27 January 2015 |
27 January 2015 | Termination of appointment of Peter Waring as a director on 28 November 2014 |
27 January 2015 | Termination of appointment of Peter Waring as a director on 28 November 2014 |
27 January 2015 | Registered office address changed from Vine Cottage Kyme Road Heckington Fen Sleaford Lincs NG34 9NA England to Unit 2 Scopwick Lodge Farm Scopwick Heath Metheringham Lincoln Lincs LN4 3DL on 27 January 2015 |
19 September 2014 | Director's details changed for Mr Jon Tayor on 19 September 2014 |
19 September 2014 | Director's details changed for Mr Jon Tayor on 19 September 2014 |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|