|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2020
|
07 Aug 2020
Application to strike the company off the register
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 8 February 2020 with updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Current accounting period extended from 30 June 2019 to 31 December 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from 5 De Havilland Drive Estuary Park Speke Liverpool Merseyside L24 8RN England to Suite B311 Business First Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ on 11 May 2018
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 8 February 2018 with updates
|
|
|
02 May 2018
|
02 May 2018
Notification of Christopher Thomas Paul Simmons as a person with significant control on 1 May 2016
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Christopher Thomas Paul Simmons on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from Ground Floor 5 De Havilland Drive Speke Liverpool L24 8RN England to 5 De Havilland Drive Estuary Park Speke Liverpool Merseyside L24 8RN on 3 January 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from Suite a109 Business First Centre 23 Goodlass Road Speke Liverpool L24 9HJ England to Ground Floor 5 De Havilland Drive Speke Liverpool L24 8RN on 6 October 2016
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mr Christopher Thoas Paul Simmons on 30 April 2016
|
|
|
03 May 2016
|
03 May 2016
Appointment of Mr Christopher Thoas Paul Simmons as a director on 29 April 2016
|
|
|
30 Apr 2016
|
30 Apr 2016
Resolutions
|
|
|
29 Apr 2016
|
29 Apr 2016
Termination of appointment of Tracey Elizabeth Simmons as a director on 29 April 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Termination of appointment of Paul Edward Simmons as a director on 29 April 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|