|
|
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
|
|
|
05 Sep 2021
|
05 Sep 2021
Amended accounts for a dormant company made up to 30 April 2020
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Stephen David Threlfall as a director on 29 January 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of Robert Arnold Fletcher as a person with significant control on 6 April 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 25 June 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 Sep 2014
|
23 Sep 2014
Current accounting period shortened from 30 June 2015 to 30 April 2015
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
23 Jul 2013
|
23 Jul 2013
Termination of appointment of Clifford Wing as a director
|
|
|
23 Jul 2013
|
23 Jul 2013
Appointment of Mr Robert Arnold Fletcher as a director
|