|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Jun 2020
|
12 Jun 2020
Registered office address changed from PO Box 4385 09508633: Companies House Default Address Cardiff CF14 8LH to 6 st. Lukes Building Hart Street Bridge Southport Merseyside PR8 6BP on 12 June 2020
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2019
|
16 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 24 November 2018 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed to PO Box 4385, 09508633: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Termination of appointment of Claire Marie O'reilly as a director on 13 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Termination of appointment of Sean Rintoul as a director on 13 July 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for Mr Darren Pugh as a person with significant control on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Miss Claire Marie O'reilly on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Mr Sean Rintoul on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Mr Darren Pugh on 21 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY to Ground Floor 3 Hattersley Court Ormskirk Lancashire L39 2AY on 19 March 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Change of details for Mr Darren Pugh as a person with significant control on 24 November 2017
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 24 November 2017 with updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Appointment of Mr Sean Rintoul as a director on 24 November 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Appointment of Miss Claire Marie O'reilly as a director on 24 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Registration of charge 095086330002, created on 11 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Change of details for Mr Darren Pugh as a person with significant control on 29 July 2017
|