|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2019
|
09 Aug 2019
Application to strike the company off the register
|
|
|
16 Apr 2019
|
16 Apr 2019
Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to 15 Vincent Close Fetcham Leatherhead Surrey KT22 9PB on 16 April 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Appointment of Mr Steven Biddlecombe as a director on 14 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Termination of appointment of Andrea Buchanan as a secretary on 14 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Termination of appointment of Simon Gary Parker as a director on 13 November 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Mr. Simon Gary Parker on 28 October 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from Nations House Edmund Street Liverpool Merseyside L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 17 February 2015
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
05 Apr 2013
|
05 Apr 2013
Annual return made up to 6 March 2013 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 6 March 2012 with full list of shareholders
|