|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Amended total exemption full accounts made up to 31 May 2017
|
|
|
04 May 2018
|
04 May 2018
Amended total exemption small company accounts made up to 31 May 2016
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 1 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Registered office address changed from 5 Harewood Close Barrow-in-Furness Cumbria LA14 4SB to 87 Lowther Road Millom Cumbria LA18 4PW on 18 November 2014
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU United Kingdom on 26 June 2013
|
|
|
07 Mar 2013
|
07 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
02 Apr 2012
|
02 Apr 2012
Current accounting period extended from 31 March 2013 to 31 May 2013
|
|
|
01 Mar 2012
|
01 Mar 2012
Incorporation
|