|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2024
|
02 Jan 2024
Satisfaction of charge 060368960004 in full
|
|
|
02 Jan 2024
|
02 Jan 2024
Satisfaction of charge 060368960003 in full
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 22 December 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 22 December 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 22 December 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 22 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 22 December 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 22 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 22 December 2016 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
|
|
|
03 Jan 2017
|
03 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Registered office address changed from Wyder Court Millennium City Park Ribbleton Preston PR2 5BW to Seed House Farm Cumeragh Lane Whittingham Preston PR3 2JB on 14 May 2015
|