|
|
25 May 2025
|
25 May 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
23 Dec 2023
|
23 Dec 2023
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Appointment of Mr Barry Leslie Benson as a secretary on 28 October 2022
|
|
|
28 Oct 2022
|
28 Oct 2022
Termination of appointment of Roy Griffiths as a secretary on 28 October 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP England to Everite House Carr Lane Hoylake Wirral CH47 4BG on 4 July 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Termination of appointment of Rtm Nominees Directors Ltd as a director on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 8 Watersedge Apartments Tower Promenade Wallasey Merseyside CH45 2PP on 21 March 2018
|