|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Application to strike the company off the register
|
|
|
23 Feb 2023
|
23 Feb 2023
Registered office address changed from 9 Stanley Avenue Poulton-Le-Fylde Lancashire FY6 7DP England to 5 Gisburn Grove Gisburn Grove Blackpool FY3 7DA on 23 February 2023
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
25 Apr 2021
|
25 Apr 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
23 Feb 2020
|
23 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 9 Stanley Avenue Poulton-Le-Fylde Lancashire FY6 7DP on 4 December 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 11 April 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Director's details changed for Mrs Tanith Lisa Harvey-Smith on 21 December 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of details for Mrs Tanith Lisa Harvey-Smith as a person with significant control on 21 December 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
|
|
|
21 Apr 2016
|
21 Apr 2016
Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury Shropshire SY2 6NN on 21 April 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
|