|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2022
|
07 Sep 2022
Application to strike the company off the register
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Termination of appointment of Andrew John Frederick Peacock as a director on 30 December 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Resolutions
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of name notice
|
|
|
04 Aug 2021
|
04 Aug 2021
Registered office address changed from Unit 7 Southgate White Lund Industrial Estate Morecambe LA3 3PB United Kingdom to Oak Mill Biskey Howe Road Windermere LA23 2JP on 4 August 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from The Workshop No 4 North Terrace Bowness on Windermere Windermere LA23 3AU United Kingdom to Unit 7 Southgate White Lund Industrial Estate Morecambe LA3 3PB on 26 February 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
17 Mar 2019
|
17 Mar 2019
Registered office address changed from No 4 North Terrace Bowness-on-Windermere Windermere LA23 3AU United Kingdom to The Workshop No 4 North Terrace Bowness on Windermere Windermere LA23 3AU on 17 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Current accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
17 Mar 2019
|
17 Mar 2019
Director's details changed for Mr David King on 15 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Change of details for Mr David King as a person with significant control on 16 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Change of details for Mr David King as a person with significant control on 15 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Change of details for Mr Andrew John Frederick Peacock as a person with significant control on 15 March 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Registered office address changed from Unit 7 Southgate White Lund Industrial Estate Morecambe LA3 3PB United Kingdom to No 4 North Terrace Bowness-on-Windermere Windermere LA23 3AU on 17 March 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Andrew John Frederick Peacock on 5 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 7 Southgate White Lund Industrial Estate Morecambe LA3 3PB United Kingdom to Unit 7 Southgate White Lund Industrial Estate Morecambe LA3 3PB on 18 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Andrew John Frederick Peacock on 5 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Change of details for Mr Andrew John Frederick Peacock as a person with significant control on 5 February 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Incorporation
|