|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Application to strike the company off the register
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN England to Windle Hill Hanns Hall Road Neston CH64 7TG on 15 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Notification of Nicholas John Mullen as a person with significant control on 1 August 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
15 Nov 2015
|
15 Nov 2015
Registered office address changed from Suite 3 Capital House Speke Hall Road Liverpool L24 9GB to 1 Rowlands View Utkinton Tarporley Cheshire CW6 0LN on 15 November 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Termination of appointment of Christopher David White as a director on 20 April 2015
|
|
|
20 May 2015
|
20 May 2015
Termination of appointment of Christopher David White as a secretary on 20 April 2015
|
|
|
22 Aug 2014
|
22 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
20 Apr 2013
|
20 Apr 2013
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2013
|
02 Apr 2013
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
|