|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2022
|
07 Oct 2022
Registered office address changed from Unit 1, Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ England to Shiftworks Royal House 14 Upper Northgate Street Chester CH1 4EE on 7 October 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2022
|
10 Aug 2022
Application to strike the company off the register
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Notification of Stephen Hugh Roberts as a person with significant control on 8 August 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 21 June 2017 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Unit 1, Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 17 February 2017
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Secretary's details changed for Mr Stephen Hugh Roberts on 23 June 2014
|
|
|
01 Jul 2015
|
01 Jul 2015
Director's details changed for Mr Stephen Hugh Roberts on 23 June 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
|