|
|
17 Sep 2021
|
17 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2020
|
09 Aug 2020
Confirmation statement made on 28 June 2020 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 28 June 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Notification of Craig Bernard Ashford as a person with significant control on 21 June 2016
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 28 June 2018 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 28 June 2017 with updates
|
|
|
17 May 2017
|
17 May 2017
Director's details changed for Mr Craig Ashford on 17 May 2017
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from 3 Newcroft Saughall Chester CH1 6EL United Kingdom to Apartment 5 Gawer Court Chester CH1 4EA on 17 May 2017
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Registered office address changed from 39 Kingsley Road Boughton Chester CH3 5RR to 3 Newcroft Saughall Chester CH1 6EL on 4 August 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Registered office address changed from 26 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF to 39 Kingsley Road Boughton Chester CH3 5RR on 3 October 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Incorporation
|