|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2023
|
11 Dec 2023
Application to strike the company off the register
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Registered office address changed from Warwick Mill Business Village Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to 1 Holme Fauld Scotby Carlisle CA4 8BL on 7 July 2023
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registered office address changed from 31 Lonsdale Street Carlisle Cumbria CA1 1BJ England to Warwick Mill Business Village Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 8 July 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 16 June 2021 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Notification of Circular 1 Investments Limited as a person with significant control on 17 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Cessation of Anderson Strathern Nominees Limited as a person with significant control on 17 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of Bruce Farquhar as a director on 17 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Appointment of Mr Stuart Alexander Maclennan as a director on 17 June 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Incorporation
|