|
|
24 Nov 2022
|
24 Nov 2022
Final Gazette dissolved following liquidation
|
|
|
24 Aug 2022
|
24 Aug 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jul 2021
|
16 Jul 2021
Appointment of a voluntary liquidator
|
|
|
16 Jul 2021
|
16 Jul 2021
Resolutions
|
|
|
16 Jul 2021
|
16 Jul 2021
Statement of affairs
|
|
|
15 Jul 2021
|
15 Jul 2021
Registered office address changed from 2nd Floor Lombard Chambers Liverpool Merseyside L3 9NA to No 1 Old Hall Street Liverpool L3 9HF on 15 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Peter Charles Smith as a person with significant control on 30 June 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Previous accounting period extended from 31 March 2015 to 30 April 2015
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Termination of appointment of Karl Michael Harding-Liljenberg as a director on 22 April 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Termination of appointment of Karl Michael Harding-Liljenberg as a director on 22 April 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 18 May 2014 with full list of shareholders
|