|
|
12 Sep 2017
|
12 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2017
|
14 Jun 2017
Application to strike the company off the register
|
|
|
28 Dec 2016
|
28 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
13 Sep 2014
|
13 Sep 2014
Compulsory strike-off action has been discontinued
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
First Gazette notice for compulsory strike-off
|
|
|
13 Feb 2014
|
13 Feb 2014
Termination of appointment of Norman Fraser as a director
|
|
|
12 Jul 2013
|
12 Jul 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Director's details changed for Mr Simon Paul Squires on 29 May 2012
|
|
|
29 May 2012
|
29 May 2012
Registered office address changed from Room 213 2Nd Floor St. James Street Liverpool L1 0AB England on 29 May 2012
|
|
|
24 Apr 2012
|
24 Apr 2012
Appointment of Mr Norman Macaskill Fraser as a director
|
|
|
09 Jan 2012
|
09 Jan 2012
Registered office address changed from Novas Contemporary Urban Centre 2Nd Floor 41-51 Greenland Street Liverpool Merseyside L1 0BS United Kingdom on 9 January 2012
|
|
|
06 Jan 2012
|
06 Jan 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
07 Jun 2011
|
07 Jun 2011
Annual return made up to 12 May 2011 with full list of shareholders
|