|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2019
|
15 Nov 2019
Application to strike the company off the register
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
Satisfaction of charge 1 in full
|
|
|
29 Aug 2018
|
29 Aug 2018
Notification of Matthews-Williams Simon Richard as a person with significant control on 29 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
10 Sep 2017
|
10 Sep 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Termination of appointment of Caroline Jayne Wilce as a director on 30 March 2016
|
|
|
25 Jul 2015
|
25 Jul 2015
Satisfaction of charge 076694500003 in full
|
|
|
25 Jul 2015
|
25 Jul 2015
Satisfaction of charge 076694500002 in full
|
|
|
06 Jul 2015
|
06 Jul 2015
Current accounting period extended from 30 June 2015 to 30 September 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
26 Apr 2015
|
26 Apr 2015
Registered office address changed from 12 Temple Street Liverpool L2 5RH to Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ on 26 April 2015
|