|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2025
|
18 Dec 2025
Registered office address changed from 95 Greendale Road Wirral Merseyside CH62 4XE to 58 Alderley Road Wirral CH47 2BA on 18 December 2025
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 21 November 2024 with no updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Termination of appointment of Richard Wynne as a director on 5 January 2024
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 22 November 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Director's details changed for Mr Lee James Wynne on 18 January 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Change of details for Mr Lee James Wynne as a person with significant control on 18 January 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 22 November 2020 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Appointment of Mr Richard Wynne as a director on 6 February 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 22 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 21 December 2017 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|