|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 14 September 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 14 September 2024 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Registered office address changed from 62 Vittoria Street Birkenhead Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 5 February 2024
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 14 September 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 14 September 2022 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Secretary's details changed for Ms Linda Jane Williams on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Birkenhead Wirral CH41 3NX on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Director's details changed for Ms Linda Jane Williams on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Change of details for Ms Linda Jane Williams as a person with significant control on 17 August 2022
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 14 September 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 14 September 2019 with no updates
|
|
|
21 Dec 2019
|
21 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Director's details changed for Mr Paul Andrew Buck on 28 October 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 14 September 2018 with updates
|