|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Application to strike the company off the register
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from Unit 5, 1st Floor Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR England to Suite a102 23-25 Goodlass Road Speke Liverpool Merseyside L24 9HJ on 19 September 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
04 May 2018
|
04 May 2018
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool L3 4AF England to Unit 5, 1st Floor Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR on 4 May 2018
|
|
|
25 Aug 2017
|
25 Aug 2017
Termination of appointment of Andrew Francis Denny as a director on 17 August 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Previous accounting period shortened from 30 June 2017 to 30 April 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Notification of The Vinco Group Limited as a person with significant control on 1 June 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Appointment of Mr Chrisopher Boles as a director on 17 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Termination of appointment of Andrew Francis Denny as a director on 17 August 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Registered office address changed from 3rd Floor Pacific Chambers Victoria Street Liverpool L2 5QQ England to 2nd Floor Edward Pavilion Albert Dock Liverpool L3 4AF on 24 April 2017
|
|
|
08 Jan 2017
|
08 Jan 2017
Termination of appointment of Terence Rex Pritchard as a director on 31 March 2016
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
19 Oct 2016
|
19 Oct 2016
Annual return made up to 8 June 2016 with full list of shareholders
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from 11 - 13 Victoria St Victoria Street Liverpool L2 5QQ England to 3rd Floor Pacific Chambers Victoria Street Liverpool L2 5QQ on 19 October 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2016
|
06 Apr 2016
Termination of appointment of Anthony Anthony Kenny as a director on 31 March 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Termination of appointment of Terence Rex Pritchard as a director on 31 March 2016
|
|
|
17 Jul 2015
|
17 Jul 2015
Appointment of Mr Andrew Francis Denny as a director on 26 June 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Incorporation
|