|
|
19 Aug 2025
|
19 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Director's details changed for Mr Michael Trevor Shepherd on 1 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Change of details for Mr Michael Trevor Shepherd as a person with significant control on 1 February 2025
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Registered office address changed from 38 Park Road Silverdale Newcastle Staffordshire ST5 6LP England to 2 Clumber Grove Newcastle-Under-Lyme Staffordshire ST5 3AU on 2 February 2022
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Resolutions
|
|
|
04 May 2020
|
04 May 2020
Resolutions
|
|
|
01 May 2020
|
01 May 2020
Registered office address changed from 61-63 High Street Silverdale Newcastle Staffs ST5 6LY to 38 Park Road Silverdale Newcastle Staffordshire ST5 6LP on 1 May 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Jean Ruscoe as a secretary on 20 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Appointment of Mr Michael Trevor Shepherd as a secretary on 20 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Cessation of Rachel Susan Muncey as a person with significant control on 20 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Rachel Susan Muncey as a director on 20 August 2018
|