|
|
21 Oct 2020
|
21 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
21 Jul 2020
|
21 Jul 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jul 2019
|
16 Jul 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jul 2019
|
10 Jul 2019
Registered office address changed from Unit F64 Parliament Bus Park Commerce Way Liverpool Merseyside L8 7BA to 7 Smithford Walk Liverpool L35 1SF on 10 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Statement of affairs
|
|
|
09 Jul 2019
|
09 Jul 2019
Appointment of a voluntary liquidator
|
|
|
09 Jul 2019
|
09 Jul 2019
Resolutions
|
|
|
29 Mar 2019
|
29 Mar 2019
Previous accounting period shortened from 30 June 2018 to 29 June 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Satisfaction of charge 2 in full
|
|
|
28 Aug 2018
|
28 Aug 2018
Satisfaction of charge 058442110003 in full
|
|
|
22 Aug 2018
|
22 Aug 2018
Registration of charge 058442110004, created on 22 August 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Termination of appointment of Andrew Martin Cookson as a secretary on 3 April 2018
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Registration of charge 058442110003, created on 5 July 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Secretary's details changed for Mr Andrew Martin Cookson on 1 November 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Director's details changed for Mr Andrew Martin Cookson on 15 October 2014
|