|
|
18 Apr 2023
|
18 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
Application to strike the company off the register
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Registered office address changed from 110-114 Duke Street Liverpool L1 5AG England to 84 Tilt Road Cobham KT11 3HQ on 18 September 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 110-114 Duke Street Liverpool L1 5AG on 9 August 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 6 July 2018 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Termination of appointment of Charles James Morgan Andrews as a director on 7 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Statement by Directors
|
|
|
25 Nov 2015
|
25 Nov 2015
Statement of capital on 25 November 2015
|
|
|
25 Nov 2015
|
25 Nov 2015
Solvency Statement dated 02/11/15
|
|
|
25 Nov 2015
|
25 Nov 2015
Resolutions
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
|