|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2019
|
22 Mar 2019
Application to strike the company off the register
|
|
|
17 Nov 2018
|
17 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 1 August 2018 with updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from Ulverston Business Centre Room 211 Market Street Uverston Cumbria LA12 7LQ England to Evies Cottage Birthwaite Road Windermere Cumbria LA23 1BS on 14 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Termination of appointment of Andrew Wesley Brown as a director on 11 September 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Cessation of Andrew Wesley Brown as a person with significant control on 1 June 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Appointment of Mr Nigel Brett as a director on 1 June 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Notification of Nigel Brett as a person with significant control on 31 May 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 1 August 2017 with updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Registered office address changed from The Hayloft, Winster Windermere Cumbria LA23 3NW to Ulverston Business Centre Room 211 Market Street Uverston Cumbria LA12 7LQ on 6 July 2016
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
17 Aug 2014
|
17 Aug 2014
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to The Hayloft, Winster Windermere Cumbria LA23 3NW on 17 August 2014
|
|
|
01 Aug 2014
|
01 Aug 2014
Incorporation
|