|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Apr 2020
|
24 Apr 2020
Director's details changed for Stephen Moon on 6 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Registered office address changed from Thr Derby Arms Great Urswick Ulverston Cumbria LA12 0SP to Barnsyde North Scale Walney Barrow-in-Furness LA14 3RW on 24 April 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2019
|
18 Feb 2019
Previous accounting period shortened from 28 February 2019 to 9 December 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 6 October 2018 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Mrs Sally Ann Moon as a director on 21 March 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 6 October 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 6 October 2012 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Director's details changed for Stephen Moon on 9 October 2012
|
|
|
11 Oct 2012
|
11 Oct 2012
Registered office address changed from the Derby Arms Great Urswick Ulverston Cumbria LA12 0SP England on 11 October 2012
|
|
|
11 Oct 2012
|
11 Oct 2012
Registered office address changed from 2 Poplar Grove Ulverston Cumbria LA12 7JU on 11 October 2012
|
|
|
11 Oct 2012
|
11 Oct 2012
Secretary's details changed for Sally Moon on 9 October 2012
|