|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2020
|
30 Mar 2020
Application to strike the company off the register
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mr James Logan Highton on 7 November 2017
|
|
|
28 Jun 2018
|
28 Jun 2018
Director's details changed for Mrs Margaret Elizabeth Highton on 7 November 2017
|
|
|
27 Jun 2018
|
27 Jun 2018
Change of details for Mrs Margaret Elizabeth Highton as a person with significant control on 7 November 2017
|
|
|
27 Jun 2018
|
27 Jun 2018
Change of details for Mr James Logan Highton as a person with significant control on 7 November 2017
|
|
|
26 Jun 2018
|
26 Jun 2018
Change of details for Mr James Logan Highton as a person with significant control on 7 November 2017
|
|
|
26 Jun 2018
|
26 Jun 2018
Secretary's details changed for Mr James Logan Highton on 7 November 2017
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from Wayside, High Biggins Carnforth Lancashire LA6 2NP to 5 North Allington Flat 1 North Allington Bridport DT6 5DX on 26 June 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
26 Jul 2015
|
26 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
11 Aug 2013
|
11 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
05 Aug 2012
|
05 Aug 2012
Annual return made up to 26 July 2012 with full list of shareholders
|