|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2023
|
07 Nov 2023
Application to strike the company off the register
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Resolutions
|
|
|
07 Jan 2020
|
07 Jan 2020
Director's details changed for Mrs Zoe May Armitage on 7 January 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Appointment of Mrs Zoey May Armitage as a director on 12 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Cessation of Eve Julie Broadhurst as a person with significant control on 12 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Notification of Zoey May Armitage as a person with significant control on 12 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Termination of appointment of Eve Julie Broadhurst as a director on 12 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to 3B Hamilton Road New Brighton Wallasey CH45 9JE on 18 April 2018
|
|
|
22 Aug 2017
|
22 Aug 2017
Change of details for Miss Eve Julie Broadhurst as a person with significant control on 6 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Cessation of Nicola Graeme as a person with significant control on 6 August 2017
|