|
|
18 Jun 2024
|
18 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2024
|
25 Mar 2024
Application to strike the company off the register
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 22 April 2023 with updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 22 April 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Mr Michael Charles Free as a person with significant control on 22 April 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Director's details changed for Mr Michael Charles Free on 6 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Director's details changed for Mr Michael Charles Free on 6 January 2021
|
|
|
06 Jan 2021
|
06 Jan 2021
Change of details for Mr Michael Charles Free as a person with significant control on 6 January 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 22 September 2020
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 22 April 2020 with updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 22 April 2019 with updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 22 April 2018 with updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of James Free as a secretary on 1 May 2015
|