|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
Application to strike the company off the register
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from Richmond House White Cross Industrial Estate South Road Lancaster LA1 4XF to North Quay Offices Heysham Port, Heysham LA3 2XF on 3 October 2019
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 21 May 2019 with updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 21 May 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Current accounting period shortened from 31 May 2017 to 31 December 2016
|
|
|
06 Nov 2017
|
06 Nov 2017
Cessation of Frederick Charles Whewell Forsberg as a person with significant control on 25 October 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Notification of Forsberg Holdings Ltd as a person with significant control on 25 October 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Appointment of Mrs. Lorene Hintz as a secretary on 17 October 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Incorporation
|