|
|
26 Apr 2025
|
26 Apr 2025
Satisfaction of charge 031653350001 in full
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
22 Jun 2024
|
22 Jun 2024
Registration of charge 031653350001, created on 19 June 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Director's details changed for Mr Alan John Parker on 28 February 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Secretary's details changed for Janet Margaret Parker on 28 February 2024
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 15 Coronation Drive Wirral CH62 3LF on 19 October 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|
|
|
24 May 2017
|
24 May 2017
Compulsory strike-off action has been discontinued
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 28 February 2017 with updates
|