|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
16 May 2024
|
16 May 2024
Application to strike the company off the register
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 14 September 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 14 September 2022 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 2 in full
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 4 in full
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 7 in full
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 6 in full
|
|
|
22 Oct 2020
|
22 Oct 2020
Satisfaction of charge 8 in full
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 16 September 2020 with updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Notification of Atmore Properties Limited as a person with significant control on 2 January 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Cessation of Melvyn Grodner as a person with significant control on 2 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Secretary's details changed for Mrs Janet Margaret Geddes on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Mr Melvyn Grodner as a person with significant control on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Anthony Nigel Carson on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 30 December 2019 with no updates
|