|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Registered office address changed from C/O Dayinsure.Com Limited Mara House Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UY England on 26 March 2014
|
|
|
26 Mar 2014
|
26 Mar 2014
Registered office address changed from 3 the Old Shippon Holly House Estate, Middlewich Road Cranage Cheshire CW10 9LT England on 26 March 2014
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Annual return made up to 9 March 2012 with full list of shareholders
|
|
|
09 Mar 2012
|
09 Mar 2012
Termination of appointment of Lynn Hughes as a director
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 11 February 2012 with full list of shareholders
|