|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2024
|
21 Feb 2024
Application to strike the company off the register
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 5 April 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Termination of appointment of John David Melling as a director on 16 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from C/O B W Macfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 10 November 2021
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Director's details changed for Mrs Apryl Elizabeth Adams on 11 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Appointment of Mrs Apryl Elizabeth Adams as a director on 11 April 2019
|
|
|
07 Sep 2018
|
07 Sep 2018
Previous accounting period extended from 31 July 2018 to 31 August 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Change of details for Tithebarn Limited as a person with significant control on 27 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Appointment of Mrs Apryl Elizabeth Biddle as a secretary on 30 March 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Suzanne Ashley as a secretary on 30 March 2018
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 27 April 2017 with updates
|