|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2022
|
19 Dec 2022
Application to strike the company off the register
|
|
|
15 Dec 2022
|
15 Dec 2022
Termination of appointment of Stephane Manos as a director on 15 December 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Appointment of Mr Patrick James Cusk as a director on 17 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Appointment of Stephane Manos as a director on 17 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Termination of appointment of Brian James William Kelly as a director on 17 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Termination of appointment of Jane Margaret Bailey as a secretary on 17 August 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 13 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from Unit 10 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD to Unit 6 Harrier Court Exeter Airport, Clyst Honiton Exeter EX5 2DR on 8 May 2017
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|