|
|
25 Feb 2026
|
25 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Amended accounts made up to 30 March 2024
|
|
|
27 Jan 2025
|
27 Jan 2025
Amended accounts made up to 30 March 2024
|
|
|
31 Dec 2024
|
31 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 6 Deacon Park, Moorgate Road Knowsley Industrial Park Liverpool L33 7RX to 104 Mere Grange Leaside St. Helens WA9 5GG on 27 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 November 2020 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Director's details changed for Mr Paul Christopher Mckittrick on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Director's details changed for Mrs Louise Elsa Burns-Lunt on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Secretary's details changed for Mrs Louise Burns-Lunt on 4 September 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 18 November 2019 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Satisfaction of charge 073878350001 in full
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Director's details changed for Mr Mark Anthony William Flynn on 11 January 2019
|