|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
15 Jul 2021
|
15 Jul 2021
Application to strike the company off the register
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Registration of charge 089411130002, created on 1 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Registration of charge 089411130003, created on 1 March 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Satisfaction of charge 089411130001 in full
|
|
|
25 Apr 2014
|
25 Apr 2014
Registration of charge 089411130001
|
|
|
25 Mar 2014
|
25 Mar 2014
Secretary's details changed for Andrea Morris on 17 March 2014
|
|
|
24 Mar 2014
|
24 Mar 2014
Registered office address changed from the Vault 8 Broughton Chester CH3 5AG England on 24 March 2014
|
|
|
21 Mar 2014
|
21 Mar 2014
Director's details changed for Mr James Wright on 17 March 2014
|