|
|
20 Dec 2021
|
20 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
20 Sep 2021
|
20 Sep 2021
Completion of winding up
|
|
|
27 Jan 2020
|
27 Jan 2020
Order of court to wind up
|
|
|
20 Jan 2020
|
20 Jan 2020
Order of court to wind up
|
|
|
20 Jan 2020
|
20 Jan 2020
Order of court - restore and wind up
|
|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from Unit 3 Dalton Hall Business Centre Burton in Kendal Carnforth Cumbria LA6 1BL England to 6 Deepdale Close Slack Head Milnthorpe LA7 7AY on 13 December 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from Beech Tree Barn Heversham Gardens Heversham Cumbria LA7 7RA to Unit 3 Dalton Hall Business Centre Burton in Kendal Carnforth Cumbria LA6 1BL on 8 February 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Termination of appointment of Emily Alexandra Reece as a director on 10 January 2017
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Appointment of Emily Reece as a director on 20 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from Lynn Garth Gillinggate Kendal Cumbria LA9 4JB to Beech Tree Barn Heversham Gardens Heversham Cumbria LA7 7RA on 27 October 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Termination of appointment of Emily Reece as a director
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|