|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Application to strike the company off the register
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Change of details for Mr Andrew David Gray as a person with significant control on 15 October 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Change of details for Mrs Suzanne Elaine Gray as a person with significant control on 15 October 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Registered office address changed from Flat 3 15 Weld Road Southport PR8 2AZ England to 36 Claremont Road Southport PR8 4DY on 7 November 2019
|
|
|
10 Feb 2019
|
10 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
18 Mar 2018
|
18 Mar 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 14 York Road Birkdale Southport PR8 2AD to Flat 3 15 Weld Road Southport PR8 2AZ on 1 February 2018
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Stephen John Gray as a director on 18 December 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
05 Apr 2014
|
05 Apr 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
03 Jan 2013
|
03 Jan 2013
Appointment of Mr Stephen John Gray as a director
|