24 March 2020 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 January 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 July 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 10 May 2019 | 1 page |
---|
9 July 2019 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 st. Chads Road Rednal Birmingham B45 9DJ on 9 July 2019 | 1 page |
---|
9 July 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 May 2019 | 1 page |
---|
9 July 2019 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 May 2019 | 1 page |
---|
30 November 2018 | Accounts for a dormant company made up to 30 November 2018 | 2 pages |
---|
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates | 3 pages |
---|
30 November 2017 | Accounts for a dormant company made up to 30 November 2017 | 2 pages |
---|
30 November 2017 | Accounts for a dormant company made up to 30 November 2017 | 2 pages |
---|
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates | 3 pages |
---|
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates | 3 pages |
---|
4 November 2016 | Incorporation Statement of capital on 2016-11-04 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|
4 November 2016 | Incorporation Statement of capital on 2016-11-04 - MODEL ARTICLES ‐ Model articles adopted
| 12 pages |
---|