|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 9 December 2020 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mr Kevin Justin Parker as a person with significant control on 24 September 2020
|
|
|
05 Jan 2021
|
05 Jan 2021
Change of details for Mr Philip Mcknight as a person with significant control on 24 September 2020
|
|
|
09 Dec 2020
|
09 Dec 2020
Change of details for Mr Kevin Justin Parker as a person with significant control on 9 December 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr Philip Mcknight on 17 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Secretary's details changed for Mr Philip Mcknight on 17 March 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Secretary's details changed for Mr Philip Mcknight on 11 March 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mr Philip Mcknight on 11 March 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Registered office address changed from C/O Mcknight 2 Ashfield Road Altrincham WA15 9QJ to 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 October 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|