|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 26 October 2020 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Voluntary strike-off action has been suspended
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Application to strike the limited liability partnership off the register
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Appointment of Mrs Rachael Eleanor Birley as a member on 1 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from 6 Nicholas Street Chester CH1 2NX to Brimstage Hall Brimstage Road Wirral CH63 6JA on 12 November 2018
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Cessation of Aled Williams as a person with significant control on 1 November 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Termination of appointment of Aled Wyn Williams as a member on 20 October 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 26 October 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 26 October 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Certificate of change of name
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 26 October 2013
|