|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Dec 2022
|
02 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Termination of appointment of Salif Alassane Diao as a secretary on 31 March 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Termination of appointment of Salif Alassane Diao as a director on 31 March 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Appointment of Mr Peter Michael Sutton as a director on 31 March 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Director's details changed for Mr Salif Alassane Diao on 10 February 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from 227 the Colonnades Albert Docks the Colonnades Albert Dock Liverpool L3 4AB England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 28 June 2016
|
|
|
09 Sep 2015
|
09 Sep 2015
Registered office address changed from Sigma House Lakeside Festival Way Stoke-on-Trent Staffordshire ST1 5TD to 227 the Colonnades Albert Docks the Colonnades Albert Dock Liverpool L3 4AB on 9 September 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|