|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Director's details changed for Mrs Morag Robertson on 1 March 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from Allendale House 18 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA to 15 Stankelt Road Silverdale Carnforth Lancashire LA5 0TA on 4 July 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Director's details changed for Mrs Morag Robertson on 4 July 2016
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mrs Morag Helmn on 1 September 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Termination of appointment of Graeme Robertson as a director on 6 July 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Termination of appointment of Richard Helmn as a secretary
|
|
|
25 Mar 2013
|
25 Mar 2013
Termination of appointment of Richard Helmn as a director
|