8 April 2020 | Final Gazette dissolved following liquidation | 1 page |
---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up | 9 pages |
---|
17 September 2019 | Appointment of a voluntary liquidator | 2 pages |
---|
11 September 2019 | Registered office address changed from Speedwell Mill the Cliff Tansley Matlock DE4 5FY England to 108 Ranby Road Sheffield S11 7AL on 11 September 2019 | 1 page |
---|
6 September 2019 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
| 1 page |
---|
6 September 2019 | Statement of affairs | 9 pages |
---|
30 July 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 April 2019 | Change of details for Mr Martin Mcgrail as a person with significant control on 25 April 2019 | 2 pages |
---|
25 April 2019 | Director's details changed for Mr Martin Mcgrail on 25 April 2019 | 2 pages |
---|
25 March 2019 | Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Speedwell Mill the Cliff Tansley Matlock DE4 5FY on 25 March 2019 | 1 page |
---|
20 February 2019 | Termination of appointment of Stacy John Reed as a director on 20 February 2019 | 1 page |
---|
23 November 2018 | Registered office address changed from Derbyshire Tax Services Ltd Unit 4G, Goods Wharf Belper DE56 1UU England to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 23 November 2018 | 1 page |
---|
23 November 2018 | Appointment of Mr Stacy John Reed as a director on 23 November 2018 | 2 pages |
---|
5 October 2018 | Confirmation statement made on 29 August 2018 with no updates | 3 pages |
---|
30 August 2017 | Incorporation Statement of capital on 2017-08-30 | 27 pages |
---|
30 August 2017 | Incorporation Statement of capital on 2017-08-30 | 27 pages |
---|