|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Mar 2018
|
21 Mar 2018
Application to strike the company off the register
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Obcon Solutions Limited as a person with significant control on 6 April 2016
|
|
|
25 Jun 2017
|
25 Jun 2017
Director's details changed for Mr Mathew John Conway on 23 June 2017
|
|
|
25 Jun 2017
|
25 Jun 2017
Director's details changed for Mr John Francis O'boyle on 23 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Director's details changed for Mr Mathew John Conway on 23 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Director's details changed for Mr John Francis O'boyle on 23 June 2017
|
|
|
24 Sep 2016
|
24 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Sep 2016
|
21 Sep 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
20 Sep 2016
|
20 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
02 Jun 2015
|
02 Jun 2015
Director's details changed for Mr John Francis O'boyle on 20 May 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Director's details changed for Mr Mathew John Conway on 20 May 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Director's details changed for Mr Mathew John Conway on 23 March 2014
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 10 April 2014
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
|