|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Oct 2020
|
25 Oct 2020
Appointment of Mrs Chelsea Victoria Sampson as a director on 28 June 2017
|
|
|
25 Oct 2020
|
25 Oct 2020
Termination of appointment of Nataliia Fox as a director on 28 June 2017
|
|
|
25 Oct 2020
|
25 Oct 2020
Notification of Chelsea Victoria Sampson as a person with significant control on 28 June 2017
|
|
|
25 Oct 2020
|
25 Oct 2020
Cessation of Nataliia Fox as a person with significant control on 28 June 2017
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2017
|
28 Jun 2017
Resolutions
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Nataliia Fox as a person with significant control on 19 January 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Cessation of Matthew James Allen as a person with significant control on 19 January 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 22-23 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX England to 14 Calreton House Boulevard Drive London NW9 5QF on 27 June 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Termination of appointment of Gavin Campbell as a director on 10 March 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Termination of appointment of Matthew Allen as a director on 19 January 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Appointment of Mrs Nataliia Fox as a director on 19 January 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Appointment of Mr Gavin Campbell as a director on 10 March 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from Unit 4 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX to 22-23 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 19 February 2016
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from C/O Matt Allen B118 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to Unit 4 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 1 June 2015
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 11 Quarry Close Runcorn Cheshire WA7 5XH United Kingdom to C/O Matt Allen B118 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 28 August 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Incorporation
|