|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 27 October 2017 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Lower Farm Cottage the Green Risby Bury St Edmunds Suffolk IP28 6QR on 23 August 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Director's details changed for Ms Sarah Jane Bailey on 19 November 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Ms Sarah Jane Bailey on 17 December 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 27 October 2014
|
|
|
07 Jul 2014
|
07 Jul 2014
Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX on 7 July 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Annual return made up to 27 October 2013
|
|
|
29 Oct 2013
|
29 Oct 2013
Director's details changed for Ms Sarah Jane Bailey on 6 September 2013
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 27 October 2012 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Registered office address changed from Gateway House Wirral Int'l Business Park Bromborough Wirral Merseyside CH62 3NX United Kingdom on 23 January 2013
|
|
|
17 Jan 2013
|
17 Jan 2013
Director's details changed for Ms Sarah Jane Bailey on 4 July 2012
|
|
|
17 Jan 2013
|
17 Jan 2013
Registered office address changed from 23 Heronbrook Whitchurch Shropshire SY13 1BE England on 17 January 2013
|
|
|
27 Oct 2011
|
27 Oct 2011
Incorporation
|