|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 29 September 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
13 Nov 2015
|
13 Nov 2015
Termination of appointment of Tracey Lloyd Gregorich as a director on 1 September 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 December 2014
|
|
|
29 Dec 2014
|
29 Dec 2014
Registration of charge 070334810001, created on 18 December 2014
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 29 September 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 29 September 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 29 September 2011 with full list of shareholders
|
|
|
18 Nov 2010
|
18 Nov 2010
Annual return made up to 29 September 2010 with full list of shareholders
|
|
|
16 Sep 2010
|
16 Sep 2010
Statement of capital following an allotment of shares on 30 September 2009
|
|
|
26 Aug 2010
|
26 Aug 2010
Appointment of Tracey Lloyd Gregorich as a director
|
|
|
25 Aug 2010
|
25 Aug 2010
Registered office address changed from 20 Wood Green Mold Flintshire CH7 1EJ on 25 August 2010
|