8 September 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
17 August 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 May 2020 | Micro company accounts made up to 30 June 2019 | 3 pages |
---|
26 May 2020 | Confirmation statement made on 26 May 2020 with updates | 3 pages |
---|
15 May 2020 | Registered office address changed from Derwent Business Centre Clarke Street Derby DE1 2BU England to 59 Co-Operative Avenue Hucknall Nottingham NG15 7AL on 15 May 2020 | 1 page |
---|
15 May 2020 | Director's details changed for Mr Michael William Dawson on 20 February 2020 | 2 pages |
---|
15 May 2020 | Change of details for Mr Michael William Dawson as a person with significant control on 20 February 2020 | 2 pages |
---|
28 October 2019 | Registered office address changed from 113a Mansfield Road Alfreton DE55 7JP England to Derwent Business Centre Clarke Street Derby DE1 2BU on 28 October 2019 | 1 page |
---|
24 October 2019 | Confirmation statement made on 24 October 2019 with updates | 3 pages |
---|
20 June 2019 | Change of details for Mr Michael William Dawson as a person with significant control on 1 June 2019 | 2 pages |
---|
20 June 2019 | Confirmation statement made on 3 June 2019 with updates | 4 pages |
---|
28 May 2019 | Director's details changed for Mr Michael William Dawson on 28 May 2019 | 2 pages |
---|
28 May 2019 | Registered office address changed from 113a Mansfield Road Alfreton DE55 7JU England to 113a Mansfield Road Alfreton DE55 7JP on 28 May 2019 | 1 page |
---|
17 May 2019 | Appointment of Mr Michael William Dawson as a director on 17 May 2019 | 2 pages |
---|
17 May 2019 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 113a Mansfield Road Alfreton DE55 7JU on 17 May 2019 | 1 page |
---|
17 May 2019 | Termination of appointment of Brian Ronald Walmsley as a director on 17 May 2019 | 1 page |
---|
17 May 2019 | Notification of Michael William Dawson as a person with significant control on 17 May 2019 | 2 pages |
---|
17 May 2019 | Withdrawal of a person with significant control statement on 17 May 2019 | 2 pages |
---|
4 June 2018 | Incorporation Statement of capital on 2018-06-04 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|