|
|
05 Dec 2022
|
05 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
05 Sep 2022
|
05 Sep 2022
Notice of final account prior to dissolution
|
|
|
01 Oct 2021
|
01 Oct 2021
Registered office address changed from Pcr (London) Llp, Unit 27, the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 October 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Progress report in a winding up by the court
|
|
|
09 Oct 2020
|
09 Oct 2020
Progress report in a winding up by the court
|
|
|
17 Sep 2019
|
17 Sep 2019
Progress report in a winding up by the court
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from Pcr (London) Llp Unit 39 Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp, Unit 27, the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 1-3 Crosby Road South Waterloo Liverpool L22 1RG England to Unit 39 Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 4 September 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Appointment of a liquidator
|
|
|
13 Jul 2018
|
13 Jul 2018
Order of court to wind up
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Notification of Paul O'donnell as a person with significant control on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Termination of appointment of Paul Mccarthy as a director on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Cessation of Paul Mccarthy as a person with significant control on 21 February 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Voluntary strike-off action has been suspended
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
Application to strike the company off the register
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 555 Smithdown Road Liverpool Merseyside L15 5AF to 1-3 Crosby Road South Waterloo Liverpool L22 1RG on 12 July 2016
|
|
|
03 May 2016
|
03 May 2016
Appointment of Mr Paul O'donnell as a director on 3 May 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Appointment of Mr Paul Mccarthy as a director on 28 October 2015
|