|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
Application to strike the company off the register
|
|
|
24 Aug 2021
|
24 Aug 2021
Registered office address changed from Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 5 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 24 August 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 4 December 2020 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE England to Unit 4 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 7 December 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Registered office address changed from Suite 85 Cassidy House Station Road Chester Cheshire CH1 3DW England to Unit 4 Queens Meadow Business Park Hartlepool TS25 2FE on 2 December 2020
|
|
|
07 Feb 2020
|
07 Feb 2020
Termination of appointment of Ian James Craggs as a director on 22 January 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Cessation of Ian James Craggs as a person with significant control on 5 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Notification of Amanda Craggs as a person with significant control on 5 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Appointment of Mrs Amanda Craggs as a director on 21 November 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Termination of appointment of Peter Naylor as a director on 21 November 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Registered office address changed from First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ England to Suite 85 Cassidy House Station Road Chester Cheshire CH1 3DW on 17 July 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Change of details for Mr Ian James Craggs as a person with significant control on 13 July 2016
|
|
|
29 Oct 2018
|
29 Oct 2018
Change of details for Mr Ian James Craggs as a person with significant control on 6 April 2017
|
|
|
19 Oct 2018
|
19 Oct 2018
Termination of appointment of Robert Marc Jones as a director on 12 February 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from First Floor, Kalgarth Lodge Manchester Road Paddington Warrington WA1 3TZ England to First Floor, Kalgarth Lodge 447a Manchester Road Paddington Warrington WA1 3TZ on 3 July 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from First Floor 447 Manchester Road Paddington Warrington WA1 3TZ England to First Floor, Kalgarth Lodge Manchester Road Paddington Warrington WA1 3TZ on 16 March 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from First Floor 447 Manchester Road Paddington Warrington Cheshire WA1 3TZ England to First Floor 447 Manchester Road Paddington Warrington WA1 3TZ on 16 February 2018
|