|
|
02 Jan 2024
|
02 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2023
|
17 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2023
|
04 Oct 2023
Application to strike the company off the register
|
|
|
25 Sep 2023
|
25 Sep 2023
Previous accounting period extended from 30 June 2023 to 31 August 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 8 June 2022 with updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Director's details changed for Steven William Jones on 16 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Change of details for Steven William Jones as a person with significant control on 16 July 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 8 June 2021 with updates
|
|
|
13 Dec 2020
|
13 Dec 2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 8 June 2020 with updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 8 June 2019 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Statement of capital following an allotment of shares on 5 February 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of details for Steven William Jones as a person with significant control on 12 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Notification of Anna Louise Jones as a person with significant control on 5 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from 54 Highbury Stadium Square London N5 1EY England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 20 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of Anna Louise Jones as a director on 5 February 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|