|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2021
|
01 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2021
|
04 Jan 2021
Termination of appointment of Howard John Pay as a director on 1 March 2019
|
|
|
04 Jan 2021
|
04 Jan 2021
Cessation of Howard John Pay as a person with significant control on 1 March 2019
|
|
|
06 Nov 2020
|
06 Nov 2020
Compulsory strike-off action has been suspended
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from 31-33 Ashridge Street the Old Bakery Runcorn Cheshire WA7 1HU to Unit 6 Picow Farm Road Runcorn WA7 4UH on 5 March 2019
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Satisfaction of charge 1 in full
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 28 November 2012 with full list of shareholders
|
|
|
17 Jul 2012
|
17 Jul 2012
Particulars of a mortgage or charge / charge no: 1
|