|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
15 May 2019
|
15 May 2019
Application to strike the company off the register
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from 15 Blackburn Road Ribchester Preston Lancashire PR3 3ZP England to 15 Blackburn Road Ribchester Ribble Valley Lancashire PR3 3ZP on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from 4 Stanley Place Preston PR1 8NA England to 15 Blackburn Road Ribchester Preston Lancashire PR3 3ZP on 15 November 2018
|
|
|
16 Aug 2018
|
16 Aug 2018
Current accounting period shortened from 30 December 2018 to 31 August 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Statement of capital following an allotment of shares on 6 April 2017
|
|
|
03 May 2017
|
03 May 2017
Registered office address changed from 9-15 Ribbleton Lane Preston PR1 5EZ to 4 Stanley Place Preston PR1 8NA on 3 May 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Termination of appointment of Antonia Mary Corbett as a secretary on 19 June 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Director's details changed for Mr Jonathan Corbett on 16 December 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Registered office address changed from School House Studio Goosnargh Lane Preston PR3 2BN United Kingdom on 16 December 2013
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 8 April 2013 with full list of shareholders
|