|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2020
|
15 Apr 2020
Voluntary strike-off action has been suspended
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Application to strike the company off the register
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 9 January 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 9 January 2013 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Director's details changed for Neil William Hutchinson on 6 March 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Secretary's details changed for Maralyn Hutchinson on 6 March 2013
|
|
|
06 Mar 2013
|
06 Mar 2013
Registered office address changed from 33 Norseman Close West Derby Liverpool Merseyside L12 5LS on 6 March 2013
|
|
|
13 Aug 2012
|
13 Aug 2012
Certificate of change of name
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 9 January 2012 with full list of shareholders
|