|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2023
|
13 Dec 2023
Application to strike the company off the register
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 2 March 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 2 March 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Notification of Stephen Lavery as a person with significant control on 6 April 2016
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 6 Brunswick Street Carlisle CA1 1PP England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 27 November 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from C/O Maris Developments Ltd Hawksbank the Gill Dalston Carlisle CA5 7JP to 6 Brunswick Street Carlisle CA1 1PP on 11 March 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr David Lavery on 11 March 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Secretary's details changed for Stephen Lavery on 11 March 2015
|