|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
29 May 2024
|
29 May 2024
Application to strike the company off the register
|
|
|
31 Jan 2024
|
31 Jan 2024
Registered office address changed from 2 Brampton Close Kirkby Liverpool L32 1BD England to 37 Chudleigh Road Twickenham TW2 7QP on 31 January 2024
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Director's details changed for Ms Nina Modak on 26 April 2021
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from Ap 204, Vallea Court Red Bank Manchester M4 4FE United Kingdom to 2 Brampton Close Kirkby Liverpool L32 1BD on 25 October 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 26 April 2019 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 463 Wellington Rd South Hounslow TW4 5HY United Kingdom to Ap 204, Vallea Court Red Bank Manchester M4 4FE on 26 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Cessation of Warrick Klimaytys as a person with significant control on 19 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Termination of appointment of Warrick Klimaytys as a director on 19 October 2018
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Incorporation
|