|
|
30 Sep 2025
|
30 Sep 2025
Termination of appointment of Chris Clewes as a director on 22 March 2022
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2024
|
14 Mar 2024
Voluntary strike-off action has been suspended
|
|
|
07 Mar 2024
|
07 Mar 2024
Application to strike the company off the register
|
|
|
13 May 2023
|
13 May 2023
Termination of appointment of Damion Austin Nickerson as a director on 22 March 2022
|
|
|
05 Oct 2021
|
05 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 4 July 2020 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Notification of Damion Austin Nickerson as a person with significant control on 15 June 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Appointment of Mr Damion Austin Nickerson as a director on 15 June 2020
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from Unit 3 Summit Works Manchester Road Burnley Lancashire BB11 5HG to Unit 1 Hargher Clough Works Bruce Street Burnley Lancashire BB11 4BL on 12 February 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mr Chris Clewes on 1 April 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 3 Summit Works Manchester Road Burnley Lancashire BB11 5HG on 27 April 2015
|