Total Documents | 36 |
---|
Total Pages | 86 |
---|
20 June 2018 | Final Gazette dissolved following liquidation |
---|---|
20 March 2018 | Return of final meeting in a creditors' voluntary winding up |
6 November 2017 | Registered office address changed from 177 South View Road Sheffield S7 1DE England to 108 Ranby Road Sheffield South Yorks S11 7AL on 6 November 2017 |
6 November 2017 | Registered office address changed from 177 South View Road Sheffield S7 1DE England to 108 Ranby Road Sheffield South Yorks S11 7AL on 6 November 2017 |
1 November 2017 | Appointment of a voluntary liquidator |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator |
1 November 2017 | Statement of affairs |
1 November 2017 | Resolutions
|
1 November 2017 | Statement of affairs |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates |
7 July 2017 | Notification of Amanda Jane Perry as a person with significant control on 7 May 2017 |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates |
7 July 2017 | Notification of Steven Lee Jackson as a person with significant control on 7 July 2017 |
7 July 2017 | Registered office address changed from 104 Burcot Road Sheffield S8 9FG England to 177 South View Road Sheffield S7 1DE on 7 July 2017 |
7 July 2017 | Notification of Amanda Jane Perry as a person with significant control on 7 July 2017 |
7 July 2017 | Registered office address changed from 104 Burcot Road Sheffield S8 9FG England to 177 South View Road Sheffield S7 1DE on 7 July 2017 |
7 July 2017 | Notification of Steven Lee Jackson as a person with significant control on 7 May 2017 |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 |
6 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |
6 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 |
1 November 2016 | Termination of appointment of Steven Lee Jackson as a director on 31 October 2016 |
1 November 2016 | Appointment of Miss Amanda Jane Perry as a director on 1 November 2016 |
1 November 2016 | Appointment of Miss Amanda Jane Perry as a director on 1 November 2016 |
1 November 2016 | Termination of appointment of Steven Lee Jackson as a director on 31 October 2016 |
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
1 July 2015 | Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015 |
1 July 2015 | Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015 |
1 July 2015 | Registered office address changed from 5 Fossdale Road Sheffield S7 2DA United Kingdom to 104 Burcot Road Sheffield S8 9FG on 1 July 2015 |
7 June 2015 | Termination of appointment of Amanda Perry as a director on 5 June 2015 |
7 June 2015 | Termination of appointment of Amanda Perry as a director on 5 June 2015 |
7 June 2015 | Termination of appointment of Amanda Perry as a director on 5 June 2015 |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|