|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2020
|
14 Dec 2020
Director's details changed for Tima Hamadeh on 2 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Director's details changed for Robin Darrell Sowerby on 2 December 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 58 Marine Road West Morecambe Lancashire LA4 4ET England to C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 27 June 2018
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Director's details changed for Robin Darrell Sowerby on 28 July 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Change of details for Mr Robin Darrell Sowerby as a person with significant control on 28 July 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from Fleet House New Road Lancaster Lancashire LA1 1EZ to 58 Marine Road West Morecambe Lancashire LA4 4ET on 31 July 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Previous accounting period shortened from 28 February 2013 to 31 October 2012
|
|
|
12 Feb 2013
|
12 Feb 2013
Annual return made up to 11 February 2013 with full list of shareholders
|