|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
Application to strike the company off the register
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 30 September 2022
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Current accounting period shortened from 31 October 2018 to 31 March 2018
|
|
|
15 Dec 2017
|
15 Dec 2017
Registered office address changed from Woodcroft 6 Byerworth Lane North Preston PR3 1QA United Kingdom to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 15 December 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Change of details for Miss Louise Mary Gornall as a person with significant control on 20 November 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Director's details changed for Miss Louise Gornall on 20 November 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Incorporation
|