|
|
31 Jan 2024
|
31 Jan 2024
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Jan 2024
|
03 Jan 2024
Application to strike the company off the register
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Change of details for Mr Julian Murray as a person with significant control on 28 February 2021
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from 218a First Floor Office Finney Lane Heald Green Cheadle Cheshire SK8 3QA to C/O Hlp Ltd 77 Middle Hillgate Stockport SK1 3EH on 7 December 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Director's details changed for Mrs Clare Bernadette Murray on 17 March 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Director's details changed for Julian Murray on 17 March 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
11 May 2016
|
11 May 2016
Director's details changed for Julian Murray on 16 March 2016
|
|
|
29 Mar 2016
|
29 Mar 2016
Particulars of variation of rights attached to shares
|
|
|
17 Mar 2016
|
17 Mar 2016
Statement of capital following an allotment of shares on 16 March 2016
|