|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2024
|
01 Mar 2024
Application to strike the company off the register
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 20 February 2022 with updates
|
|
|
16 Jan 2022
|
16 Jan 2022
Change of details for Mr Graeme David John Larner as a person with significant control on 19 September 2021
|
|
|
16 Jan 2022
|
16 Jan 2022
Director's details changed for Mr Graeme David John Larner on 19 September 2021
|
|
|
16 Jan 2022
|
16 Jan 2022
Registered office address changed from 42 the Shambles the Shambles Knutsford WA16 8WS England to 42 the Shambles Knutsford Cheshire WA16 8WS on 16 January 2022
|
|
|
19 Sep 2021
|
19 Sep 2021
Registered office address changed from Unit 106 30 the Downs Altrincham Cheshire WA14 2PX England to 42 the Shambles the Shambles Knutsford WA16 8WS on 19 September 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
02 Mar 2019
|
02 Mar 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Termination of appointment of a director
|
|
|
07 Apr 2018
|
07 Apr 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
07 Apr 2018
|
07 Apr 2018
Termination of appointment of Lauren Margaret Ellen Rooney as a director on 1 April 2018
|
|
|
16 Jun 2017
|
16 Jun 2017
Registered office address changed from The Hay Loft Gawsworth Business Court North Rode Congleton Cheshire CW12 2NX to Unit 106 30 the Downs Altrincham Cheshire WA14 2PX on 16 June 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 20 February 2017 with updates
|