|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
Application to strike the company off the register
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Previous accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from 16 Bridge Street the Rows Chester CH1 1NQ to 17 Deeside Court the Parade, Parkgate Neston Wirrral CH64 6TX on 25 February 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 14 December 2019 with updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Resolutions
|
|
|
05 Jul 2019
|
05 Jul 2019
Change of name notice
|
|
|
05 Mar 2019
|
05 Mar 2019
Director's details changed for Mr Barry Matthews on 1 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Secretary's details changed for Mr Ian Christopher Matthews on 1 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Change of details for Mr Ian Christopher Matthews as a person with significant control on 1 March 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 14 December 2018 with updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 14 December 2017 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
|