|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2019
|
15 Nov 2019
Application to strike the company off the register
|
|
|
23 Mar 2019
|
23 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Notification of Arthur James Boswell as a person with significant control on 9 June 2017
|
|
|
23 Mar 2018
|
23 Mar 2018
Withdrawal of a person with significant control statement on 23 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Statement of capital following an allotment of shares on 9 June 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 17 Rushes Meadow Lymm WA13 9RJ on 31 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Statement of capital following an allotment of shares on 8 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Nicola Claire Boswell as a director on 1 March 2017
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Director's details changed for Mr Arthur James Boswell on 15 April 2013
|
|
|
22 Mar 2013
|
22 Mar 2013
Incorporation
|