|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2021
|
08 Jan 2021
Application to strike the company off the register
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Director's details changed for Mr John David Skanderowicz on 16 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Director's details changed for Jennifer Skanderowicz on 16 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Secretary's details changed for Jennifer Skanderowicz on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Secretary's details changed for Jennifer Skanderowicz on 16 March 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from 36 Brimstage Road Heswall Wirral Merseyside CH60 1XG England to Unit 3 Liebig Court Widnes WA8 6GD on 16 March 2018
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for John David Skanderowicz on 12 May 2015
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Jennifer Skanderowicz on 12 May 2015
|
|
|
13 May 2015
|
13 May 2015
Secretary's details changed for Jennifer Skanderowicz on 12 May 2015
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from 35 Delavor Road Wirral Merseyside CH60 4RW to 36 Brimstage Road Heswall Wirral Merseyside CH60 1XG on 13 May 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 22 April 2014 with full list of shareholders
|