|
|
15 Jan 2022
|
15 Jan 2022
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2021
|
15 Dec 2021
Application to strike the company off the register
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
11 Jan 2020
|
11 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 9 January 2019 with updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Statement of capital following an allotment of shares on 31 March 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from Bluebell House Newby Penrith CA10 3EX United Kingdom to Blue Bell House Newby Penrith CA10 3EX on 10 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 9 January 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Change of details for Mr Stephen Owen Mitchell as a person with significant control on 9 January 2018
|
|
|
14 Aug 2017
|
14 Aug 2017
Resolutions
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from Blue Bell House Newby Penrith CA10 3EX to Bluebell House Newby Penrith CA10 3EX on 16 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Secretary's details changed for Helen Mitchell on 16 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Director's details changed for Mr Stephen Owen Mitchell on 16 January 2017
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|