|
|
18 Oct 2022
|
18 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
18 May 2022
|
18 May 2022
Satisfaction of charge 042179930022 in full
|
|
|
18 May 2022
|
18 May 2022
Satisfaction of charge 042179930020 in full
|
|
|
18 May 2022
|
18 May 2022
Satisfaction of charge 042179930021 in full
|
|
|
18 May 2022
|
18 May 2022
Satisfaction of charge 042179930023 in full
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Ian Mcgregor Cogle on 14 October 2019
|
|
|
01 Jun 2020
|
01 Jun 2020
Change of details for I.L.C. Holdings Ltd as a person with significant control on 14 October 2019
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of David James Parsons as a secretary on 16 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of David James Parsons as a director on 16 April 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Registered office address changed from Ribble Court Business Centre 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG to 4 Wheatfields Road Inskip Preston Lancashire PR4 0SL on 14 October 2019
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2019
|
29 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Registration of charge 042179930022, created on 3 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Registration of charge 042179930023, created on 3 November 2017
|