|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Voluntary strike-off action has been suspended
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2019
|
01 Feb 2019
Application to strike the company off the register
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 25 March 2018 with no updates
|
|
|
20 May 2017
|
20 May 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Registered office address changed from Brook Lane House Rossett Business Village Rossett Wrexham LL12 0AY to 44 Broughton Road Lodge Wrexham LL11 5NG on 18 September 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 25 March 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Secretary's details changed for Richard Staniszewski on 2 January 2014
|
|
|
17 Feb 2014
|
17 Feb 2014
Director's details changed for Mr Richard Zygmunt Staniszewski on 2 January 2014
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 25 March 2013 with full list of shareholders
|
|
|
28 May 2012
|
28 May 2012
Annual return made up to 25 March 2012 with full list of shareholders
|
|
|
17 Jun 2011
|
17 Jun 2011
Annual return made up to 25 March 2011 with full list of shareholders
|
|
|
16 Jun 2011
|
16 Jun 2011
Registered office address changed from 22 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL on 16 June 2011
|
|
|
09 Jun 2011
|
09 Jun 2011
Certificate of change of name
|