|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to 3 3 Castleford Drive Prestbury Cheshire SK10 4BG on 1 October 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Director's details changed for Mr Grenville David Whelan on 11 July 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Change of details for Mr Grenville David Whelan as a person with significant control on 11 July 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Director's details changed for Mr Grenville David Whelan on 3 November 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Statement of capital following an allotment of shares on 23 March 2016
|