|
|
13 May 2025
|
13 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Feb 2025
|
14 Feb 2025
Application to strike the company off the register
|
|
|
04 Nov 2024
|
04 Nov 2024
Certificate of change of name
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Registered office address changed from Portland House Oak Green, Earl Road Stanley Green Business Park Cheadle Cheshire SK8 6QL to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 11 July 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Change of details for Mr James Massey as a person with significant control on 10 July 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Director's details changed for Mr James Massey on 10 July 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Current accounting period shortened from 30 June 2021 to 31 December 2020
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 11 March 2020 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Purchase of own shares.
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of James Massey as a person with significant control on 6 June 2016
|