|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2020
|
03 Jun 2020
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 22 November 2019 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2019
|
04 Sep 2019
Registered office address changed from 34 Cookson Street Blackpool FY1 3ED United Kingdom to 18 Church Street Ilkley LS29 9DS on 4 September 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Appointment of Mr Michael Richard Hersi as a director on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Michael Hersi as a person with significant control on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Termination of appointment of Stuart Graham Wainman as a director on 28 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Cessation of Stuart Graham Wainman as a person with significant control on 28 February 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Appointment of Mr Stuart Graham Wainman as a director on 21 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Notification of Stuart Wainman as a person with significant control on 21 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Chris Haynes as a director on 21 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Liam John Hanbury as a director on 21 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Cessation of Chris Haynes as a person with significant control on 21 January 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Appointment of Mr Chris Haynes as a director on 7 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Notification of Chris Haynes as a person with significant control on 7 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Cessation of Liam John Hanbury as a person with significant control on 7 December 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Incorporation
|