|
|
26 Sep 2024
|
26 Sep 2024
Termination of appointment of Grant Klimaytys as a director on 15 September 2024
|
|
|
28 Apr 2023
|
28 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Apr 2023
|
09 Apr 2023
Application to strike the company off the register
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from Ap 204, Vallea Court Red Bank Manchester M4 4FE United Kingdom to 2 Brampton Close Kirkby Liverpool L32 1BD on 25 October 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 463 Wellington Road South Hounslow TW4 5HY United Kingdom to Ap 204, Vallea Court Red Bank Manchester M4 4FE on 26 October 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from 5 Elaine Close Exeter EX4 9BP England to 463 Wellington Road South Hounslow TW4 5HY on 13 September 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
15 Jun 2016
|
15 Jun 2016
Registered office address changed from 6 Burlington Court Burlington Road Altrincham Cheshire WA14 1JT to 5 Elaine Close Exeter EX4 9BP on 15 June 2016
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|