|
|
13 Jan 2026
|
13 Jan 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 28 June 2024 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Appointment of a voluntary liquidator
|
|
|
19 Nov 2024
|
19 Nov 2024
Resolutions
|
|
|
19 Nov 2024
|
19 Nov 2024
Statement of affairs
|
|
|
18 Nov 2024
|
18 Nov 2024
Registered office address changed from 1 Holme Fauld Scotby Carlisle CA4 8BL United Kingdom to Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 18 November 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2024
|
17 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
17 May 2023
|
17 May 2023
Registered office address changed from Warwick Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to 1 Holme Fauld Scotby Carlisle CA4 8BL on 17 May 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Notification of Circular 1 Health Limited as a person with significant control on 21 February 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Cessation of Anderson Strathern Nominees Limited as a person with significant control on 21 February 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 28 June 2022 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Certificate of change of name
|
|
|
15 Sep 2021
|
15 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2021
|
14 Sep 2021
Registered office address changed from 31 Lonsdale Street Carlisle Cumbria CA1 1BJ England to Warwick Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 14 September 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Incorporation
|