17 May 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 March 2022 | Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA United Kingdom to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022 | 1 page |
---|
1 March 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 February 2022 | Application to strike the company off the register | 1 page |
---|
14 November 2021 | Confirmation statement made on 14 October 2021 with no updates | 3 pages |
---|
11 October 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
21 August 2021 | Cessation of Natasha Mather as a person with significant control on 13 November 2019 | 1 page |
---|
17 March 2021 | Micro company accounts made up to 5 April 2020 | 6 pages |
---|
27 January 2021 | Confirmation statement made on 14 October 2020 with updates | 4 pages |
---|
19 June 2020 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | 1 page |
---|
2 June 2020 | Registered office address changed from 3 Hawarde Close Newton-Le-Willows WA12 9WJ to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 2 June 2020 | 1 page |
---|
14 January 2020 | Notification of Rona Andrea Luyun as a person with significant control on 13 November 2019 | 2 pages |
---|
2 December 2019 | Termination of appointment of Natasha Mather as a director on 13 November 2019 | 1 page |
---|
27 November 2019 | Appointment of Ms Rona Andrea Luyun as a director on 13 November 2019 | 2 pages |
---|
4 November 2019 | Registered office address changed from 199 Langsett Sheffield S6 2TU United Kingdom to 3 Hawarde Close Newton-Le-Willows WA12 9WJ on 4 November 2019 | 1 page |
---|
15 October 2019 | Incorporation Statement of capital on 2019-10-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|