|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2021
|
30 Sep 2021
Application to strike the company off the register
|
|
|
14 May 2021
|
14 May 2021
Statement of capital on 14 May 2021
|
|
|
14 May 2021
|
14 May 2021
Solvency Statement dated 30/04/21
|
|
|
14 May 2021
|
14 May 2021
Resolutions
|
|
|
14 May 2021
|
14 May 2021
Memorandum and Articles of Association
|
|
|
14 May 2021
|
14 May 2021
Resolutions
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 20 September 2019 with updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from Gostins Building 32 Hanover Street Liverpool L1 4LN to 13 Manville Road Wallasey CH45 5AY on 3 June 2019
|
|
|
14 May 2019
|
14 May 2019
Previous accounting period extended from 30 September 2018 to 31 March 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 20 September 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Appointment of Mrs Jane Rachael Skinner as a director on 15 September 2016
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Termination of appointment of Paul John Mccue as a director on 30 September 2014
|