|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Satisfaction of charge 054142870003 in full
|
|
|
19 Apr 2021
|
19 Apr 2021
Change of details for Dean Bednarek as a person with significant control on 25 February 2020
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Director's details changed for Mr Dean Howard Bednarek on 25 February 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Amended micro company accounts made up to 28 February 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Registration of charge 054142870003, created on 12 July 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Satisfaction of charge 2 in full
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Satisfaction of charge 1 in full
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 1 April 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Secretary's details changed for Mr Glenn Mossman on 31 March 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Director's details changed for Mr Glenn Mossman on 31 March 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Director's details changed for Gary Philip Davies on 31 March 2018
|
|
|
04 Aug 2017
|
04 Aug 2017
Director's details changed for Dean Bednarek on 23 July 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|