|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Solway House Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY United Kingdom to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Mrs Rebecca Barnes on 1 October 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Mr John Anthony Barnes on 1 October 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle CA4 8RR United Kingdom to Solway House Business Centre Parkhouse Road Kingstown Carlisle CA6 4BY on 24 September 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Rebecca Poole on 8 January 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Director's details changed for Mr John Anthony Barnes on 8 January 2018
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Mr Rebecca Poole as a director on 9 March 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Director's details changed for Mr Anthony Barnes on 29 April 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Incorporation
|