|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
23 May 2018
|
23 May 2018
Application to strike the company off the register
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 31 May 2017 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Ann Russell as a person with significant control on 6 April 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 31 May 2012 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Annual return made up to 31 May 2011 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Termination of appointment of Edgar Seagroatt as a director
|
|
|
14 Jun 2010
|
14 Jun 2010
Annual return made up to 31 May 2010 with full list of shareholders
|
|
|
14 Jun 2010
|
14 Jun 2010
Director's details changed for Edgar Howard Seagroatt on 1 January 2010
|
|
|
14 Jun 2010
|
14 Jun 2010
Director's details changed for Ann Russell on 1 January 2010
|
|
|
18 Dec 2009
|
18 Dec 2009
Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD on 18 December 2009
|