|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2024
|
28 Sep 2024
Voluntary strike-off action has been suspended
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2024
|
12 Aug 2024
Application to strike the company off the register
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 7 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 7 June 2022 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 7 June 2021 with updates
|
|
|
14 Mar 2021
|
14 Mar 2021
Registered office address changed from 14 Belmont Ave Poulton Le Fylde Lancs FY6 7RW to Unit 10 Crofts Court Butts Close Thornton-Cleveleys FY5 4JX on 14 March 2021
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Cheesecake Emporium Greenlands Farm Village Tewitfield Carnforth Lancashire LA6 1JH England to 14 Belmont Ave Poulton Le Fylde Lancs FY6 7RW on 31 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Satisfaction of charge 080960040001 in full
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 7 June 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 7 June 2017 with updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Notification of James Asquith as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Statement of capital following an allotment of shares on 12 April 2017
|