|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Mar 2021
|
01 Mar 2021
Application to strike the company off the register
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from Alb Secretarial Limited Farren House, Farren Court the Street, Cowfold Horsham West Sussex RH13 8BP England to Alb Accountancy (Uk) Ltd Farren House, Farren Court the Street Cowfold West Sussex RH13 8BP on 21 January 2020
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to Alb Secretarial Limited Farren House, Farren Court the Street, Cowfold Horsham West Sussex RH13 8BP on 3 October 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Termination of appointment of Incwise Company Secretaries Limited as a secretary on 18 September 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
07 Feb 2016
|
07 Feb 2016
Appointment of Incwise Company Secretaries Limited as a secretary on 16 April 2013
|
|
|
28 Oct 2015
|
28 Oct 2015
Secretary's details changed
|
|
|
26 Oct 2015
|
26 Oct 2015
Registered office address changed from The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 26 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Secretary's details changed
|
|
|
23 Oct 2015
|
23 Oct 2015
Director's details changed for Mr Bruce Warren Keith Stidston on 22 October 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL on 23 October 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|