|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Change of details for Mr Philip Mitton as a person with significant control on 1 February 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Cessation of Stephen Lyons as a person with significant control on 1 February 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Termination of appointment of David Lee Mitton as a director on 31 January 2017
|
|
|
04 Sep 2016
|
04 Sep 2016
Registered office address changed from 10a Greenes Road Whiston Prescot Merseyside L35 3RF to 16a Mackets Lane Liverpool L25 0LQ on 4 September 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Appointment of Mr David Lee Mitton as a director on 11 July 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Director's details changed for Mr Philip Mitton on 1 December 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 31 January 2014 with full list of shareholders
|