|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Cessation of Terence Semple as a person with significant control on 7 December 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Appointment of Mr Brian Phillips as a director on 5 April 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Notification of Brian Phillips as a person with significant control on 2 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Termination of appointment of Terence Joseph Semple as a director on 2 March 2018
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from South Cottage, 2 Gores Lane Formby Liverpool L37 3NY to 105 Park Road Formby Liverpool L37 6AD on 14 December 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Termination of appointment of Leslie John Rosenbaum as a director on 1 January 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to South Cottage, 2 Gores Lane Formby Liverpool L37 3NY on 16 December 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
01 Jul 2014
|
01 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 21 February 2014 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Termination of appointment of Leslie Rosenbaum as a secretary
|