|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Nov 2020
|
07 Nov 2020
Voluntary strike-off action has been suspended
|
|
|
13 Oct 2020
|
13 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Application to strike the company off the register
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from 7700 Daresbury Park Daresbury Warrington WA4 4BS England to Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF on 26 June 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Director's details changed for Mr Stuart James Parkin on 2 March 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Director's details changed for Mrs Shelly Parkin on 2 March 2020
|
|
|
14 Jun 2019
|
14 Jun 2019
Registered office address changed from Thornley House Carrington Business Park Manchester M31 4DD to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 14 June 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Satisfaction of charge 072364330004 in full
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
10 May 2017
|
10 May 2017
Termination of appointment of Simon Anthony Brown as a director on 31 March 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Satisfaction of charge 1 in full
|
|
|
14 Feb 2017
|
14 Feb 2017
Registration of charge 072364330004, created on 10 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Appointment of Mr Simon Anthony Brown as a director on 1 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Satisfaction of charge 072364330003 in full
|
|
|
20 Jul 2016
|
20 Jul 2016
Satisfaction of charge 072364330002 in full
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|