|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2021
|
01 Mar 2021
Application to strike the company off the register
|
|
|
18 Feb 2021
|
18 Feb 2021
Director's details changed for Susan Byrne on 18 November 2019
|
|
|
18 Feb 2021
|
18 Feb 2021
Secretary's details changed for Susan Byrne on 1 January 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 4 April 2020 with updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Cessation of Michelle Susan Woods as a person with significant control on 13 November 2019
|
|
|
08 Apr 2020
|
08 Apr 2020
Termination of appointment of Michelle Susan Woods as a director on 13 November 2019
|
|
|
08 Apr 2020
|
08 Apr 2020
Registered office address changed from 3 Old Row Stainton Kendal Cumbria LA8 0LQ to Newlands Vicarage Lane Burton Carnforth Cumbria LA6 1NW on 8 April 2020
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Change of details for Ms Susan Margaret Byrbre as a person with significant control on 28 February 2018
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
07 Apr 2016
|
07 Apr 2016
Director's details changed for Ms Michelle Susan Woods on 4 April 2016
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|