|
|
08 Oct 2024
|
08 Oct 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Jul 2024
|
23 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2023
|
18 Jul 2023
Amended total exemption full accounts made up to 28 May 2019
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Registered office address changed from Unit 80 17-21 Shore Road Woodside Business Park Birkenhead Wirral CH41 1EP to C/O : Accountability Market Street Hoylake Wirral CH47 2BQ on 22 June 2023
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 2 June 2022 with no updates
|
|
|
27 Feb 2022
|
27 Feb 2022
Previous accounting period shortened from 28 May 2021 to 27 May 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 2 June 2020 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Previous accounting period shortened from 29 May 2019 to 28 May 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 2 June 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Previous accounting period shortened from 30 May 2018 to 29 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 2 June 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Director's details changed for Mr Ronald Leslie Hartley on 2 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Director's details changed for Mrs Ann Hartley on 2 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Change of details for Mr Ronald Leslie Hartley as a person with significant control on 2 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Change of details for Mrs Ann Hartley as a person with significant control on 2 February 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Amended total exemption small company accounts made up to 30 May 2016
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|