|
|
06 Aug 2024
|
06 Aug 2024
Termination of appointment of Chris Foran as a director on 22 July 2024
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from 210-222 Price Street Birkenhead Merseyside CH41 3PS to Flat 2 Arundel House Park Road North Acton London W3 8RU on 8 June 2021
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been suspended
|
|
|
23 Aug 2016
|
23 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2016
|
17 Aug 2016
Termination of appointment of Mitchell David Smith as a director on 8 February 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Registration of charge 080845590006, created on 6 May 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Change of name notice
|
|
|
07 Jun 2014
|
07 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
31 Dec 2013
|
31 Dec 2013
Appointment of Mr Mitchell David Smith as a director
|
|
|
11 Dec 2013
|
11 Dec 2013
Satisfaction of charge 3 in full
|
|
|
03 Dec 2013
|
03 Dec 2013
Resolutions
|
|
|
30 Nov 2013
|
30 Nov 2013
Registration of charge 080845590004
|
|
|
30 Nov 2013
|
30 Nov 2013
Registration of charge 080845590005
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 25 May 2013 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Previous accounting period shortened from 31 May 2013 to 31 March 2013
|
|
|
20 Dec 2012
|
20 Dec 2012
Particulars of a mortgage or charge / charge no: 3
|
|
|
05 Nov 2012
|
05 Nov 2012
Particulars of a mortgage or charge / charge no: 2
|
|
|
26 Oct 2012
|
26 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
25 May 2012
|
25 May 2012
Incorporation
|