|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Application to strike the company off the register
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 1 October 2021 with updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Mr Haydn Herbert James Fentum on 1 March 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Stephen Linton Littlefair on 1 March 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 26 February 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Change of details for Mr Haydn Herbert James Fentum as a person with significant control on 28 October 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Change of details for Mr Robin Michael Philpot Sheppard as a person with significant control on 28 October 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 1 October 2018 with updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 1 October 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Incorporation
|