|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Notification of Olesea Sumanschi as a person with significant control on 7 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Ms Olesea Sumanschi on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 8 October 2020 with updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Withdrawal of a person with significant control statement on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Appointment of Ms Olesea Sumanschi as a director on 7 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU to 15 Altcross Way Liverpool L11 4TD on 8 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Termination of appointment of Mark Anthony Feldman as a director on 7 October 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Incorporation
|