|
|
02 Feb 2026
|
02 Feb 2026
Resolutions
|
|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from 111 Meliden Road Prestatyn Denbighshire LL19 8LU Wales to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 27 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Appointment of a voluntary liquidator
|
|
|
27 Jan 2026
|
27 Jan 2026
Statement of affairs
|
|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
07 May 2025
|
07 May 2025
Compulsory strike-off action has been discontinued
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
09 Apr 2022
|
09 Apr 2022
Registration of charge 076701230002, created on 6 April 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Registration of charge 076701230001, created on 4 March 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Unit 102 Bowen Court St Asaph Business Park St. Asaph LL17 0JE to 111 Meliden Road Prestatyn Denbighshire LL19 8LU on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Change of details for Mr Jamie Hughes as a person with significant control on 24 September 2018
|
|
|
24 Jul 2019
|
24 Jul 2019
Director's details changed for Mr Jamie Hughes on 24 September 2018
|