|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
29 May 2020
|
29 May 2020
Application to strike the company off the register
|
|
|
17 Jan 2020
|
17 Jan 2020
Satisfaction of charge 092390160002 in full
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2019
|
22 Jun 2019
Satisfaction of charge 092390160001 in full
|
|
|
08 Nov 2018
|
08 Nov 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Karl Joseph Mckinney as a director on 18 December 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 29 September 2017 with updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Notification of Blueoak Estates Limited as a person with significant control on 6 April 2016
|
|
|
24 Oct 2017
|
24 Oct 2017
Cessation of Iain Stuart Maclean as a person with significant control on 29 September 2016
|
|
|
19 Jul 2017
|
19 Jul 2017
Previous accounting period shortened from 30 September 2017 to 30 June 2017
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Registered office address changed from Hilbre Business Park Unit 1, Suite 4 Carr Lane Hoylake Wirral CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Registration of charge 092390160002, created on 1 December 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Registration of charge 092390160001, created on 20 November 2015
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Incorporation
|