|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2023
|
18 Aug 2023
Application to strike the company off the register
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Termination of appointment of John Nelson Abernethie as a director on 28 February 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Appointment of Mr Jason Mcgrath as a director on 28 February 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Appointment of Mr Sean Mcgrath as a director on 28 February 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 24 March 2018 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Notification of Maple Sunscreening Holdings Limited as a person with significant control on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Cessation of John Nelson Abernethie as a person with significant control on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from Granville House Wallingford Road Uxbridge UB8 2RW United Kingdom to Bramhall Technology Park Units 11a-11D Pepper Road Hazel Grove Stockport Cheshire SK7 5SA on 3 April 2018
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
|