|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Suite 7 43 White Friars Chester CH1 1AD United Kingdom to 3 Brookdale Court Guy Lane Waverton Chester CH3 7NZ on 31 October 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Director's details changed for Mr James Ian Stephen Doak on 1 August 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from C/O James Doak Carnoustie House Kelvin Close Warrington WA3 7PB to Suite 7 43 White Friars Chester CH1 1AD on 23 January 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Director's details changed for Mr James Ian Stephen Doak on 18 December 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Director's details changed for Mr James Ian Stephen Doak on 21 August 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from 67 Bridge Street Row East Chester CH1 1NW England on 3 June 2014
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 22 August 2013 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Termination of appointment of Sallie Ehlen as a director
|
|
|
02 Oct 2012
|
02 Oct 2012
Cancellation of shares. Statement of capital on 2 October 2012
|
|
|
02 Oct 2012
|
02 Oct 2012
Purchase of own shares.
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 22 August 2012 with full list of shareholders
|
|
|
22 Aug 2011
|
22 Aug 2011
Incorporation
|