|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2023
|
20 Feb 2023
Application to strike the company off the register
|
|
|
20 Feb 2023
|
20 Feb 2023
Appointment of Mr Keith Mcintyre Anderson as a director on 20 February 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Termination of appointment of Johanna Clare Anderson as a director on 23 January 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 11 January 2023 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 11 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 11 January 2021 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Director's details changed for Johanna Clare Anderson on 30 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Change of details for Johanna Clare Anderson as a person with significant control on 30 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from 14 Hollin Lane Styal Wilmslow SK9 4JH to 10 Cedar Court Mossley Congleton Cheshire CW12 3JP on 30 July 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
|