|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2021
|
01 Oct 2021
Application to strike the company off the register
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Change of details for Mrs Valerie Helen Corbett as a person with significant control on 1 October 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW
|
|
|
03 Oct 2018
|
03 Oct 2018
Confirmation statement made on 1 October 2018 with updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 1 October 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Secretary's details changed for James Anthony Corbett on 3 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Director's details changed for Valerie Helen Corbett on 3 October 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 1 October 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 1 October 2012 with full list of shareholders
|