|
|
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
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from Unit 3 East Wing the Old Stable Block Crofton Hall Crofton Carlisle Cumbria CA5 6QB England to Nook Close Aikton Wigton CA7 0HW on 31 July 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Notification of Simon Jagger as a person with significant control on 6 April 2016
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Cessation of Charmaine Jagger as a person with significant control on 30 June 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Appointment of Mr Simon Jagger as a secretary on 30 June 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Termination of appointment of Charmaine Jagger as a director on 30 June 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Termination of appointment of Charmaine Jagger as a secretary on 30 June 2017
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Registered office address changed from Nook Close Down Hall Aikton Wigton Cumbria CA7 0HW to Unit 3 East Wing the Old Stable Block Crofton Hall Crofton Carlisle Cumbria CA5 6QB on 19 April 2016
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 26 July 2012 with full list of shareholders
|
|
|
26 Jul 2011
|
26 Jul 2011
Incorporation
|