|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2021
|
19 Feb 2021
Application to strike the company off the register
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Statement of capital following an allotment of shares on 1 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Change of details for Mr Christopher Michael Sumner as a person with significant control on 1 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Director's details changed for Mr Christopher Sumner on 1 November 2017
|
|
|
12 Nov 2020
|
12 Nov 2020
Cessation of Jean Sumner as a person with significant control on 12 November 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Change of details for Mr Christopher Michael Sumner as a person with significant control on 1 November 2017
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 23 February 2020 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 9 Dee View Road Connah's Quay Deeside CH5 4AY United Kingdom to 3 Maes Uchaf Connah's Quay Deeside CH5 4HY on 18 July 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from 45 Llwyni Drive Connahs Quay Flintshire CH5 4NJ to 9 Dee View Road Connah's Quay Deeside CH5 4AY on 8 March 2017
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 23 February 2014 with full list of shareholders
|