|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2023
|
15 Feb 2023
Application to strike the company off the register
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 5 September 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 5 September 2021 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Director's details changed for Mr James Alan Lawless on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Change of details for Mr James Alan Lawless as a person with significant control on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from Initial Business Centre 7 Wilson Business Park Manchester M40 8WN England to Apartment 16 Wellington Point Wellington Place Halifax HX1 2LN on 6 December 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 5 September 2020 with updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Cessation of Joanne Lee Lawless as a person with significant control on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Termination of appointment of Joanne Lee Lawless as a director on 5 April 2019
|
|
|
05 Nov 2018
|
05 Nov 2018
Registered office address changed from Unit 16 Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB to Initial Business Centre 7 Wilson Business Park Manchester M40 8WN on 5 November 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|