|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2022
|
27 Jan 2022
Application to strike the company off the register
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 3 October 2021 with updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from Scotia House Kelvinside Wallasey Merseyside CH44 7JY United Kingdom to 176 Telegraph Road Heswall Wirral CH60 0AH on 9 August 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Satisfaction of charge 073319730001 in full
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Cessation of Richard James Gowland as a person with significant control on 1 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Termination of appointment of Richard James Gowland as a director on 1 October 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Director's details changed for Mr Richard James Gowland on 1 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Change of details for Mr Richard James Gowland as a person with significant control on 1 March 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of Richard James Gowland as a person with significant control on 30 July 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of Thomas John Coan as a person with significant control on 30 July 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mr Thomas John Coan on 30 July 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Withdrawal of a person with significant control statement on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Director's details changed for Mr Richard James Gowland on 30 July 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Registered office address changed from Rigo Spa 1 Lanyork Road Pall Mall Liverpool L3 6JB to Scotia House Kelvinside Wallasey Merseyside CH44 7JY on 14 July 2017
|