|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2022
|
24 Jan 2022
Application to strike the company off the register
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Stephen David Threlfall as a director on 29 January 2019
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 22 December 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Termination of appointment of Clifford Wing as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Mr Stephen David Threlfall as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Mr Robert Arnold Fletcher as a director
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Mr Edward Fletcher as a director
|
|
|
08 Apr 2013
|
08 Apr 2013
Incorporation
|