|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2022
|
04 Feb 2022
Application to strike the company off the register
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 22 July 2021 with updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 22 July 2020 with updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Director's details changed for Mr Michael David Colin Craven Campbell on 18 December 2017
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 22 July 2018 with updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
28 Jul 2016
|
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
|
|
|
28 Jul 2016
|
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Director's details changed for Mr Michael David Colin Craven Campbell on 23 July 2014
|
|
|
30 Jul 2015
|
30 Jul 2015
Director's details changed for Mrs Laura Grace Montgomery on 23 July 2014
|
|
|
19 Dec 2014
|
19 Dec 2014
Satisfaction of charge 1 in full
|