|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
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
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Director's details changed for Mr James Ian Stephen Doak on 1 August 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
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
|
|
|
25 Feb 2016
|
25 Feb 2016
Director's details changed for Mr James Ian Stephen Doak on 23 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mr James Ian Stephen Doak on 18 December 2015
|
|
|
30 Jul 2015
|
30 Jul 2015
Purchase of own shares.
|
|
|
22 May 2015
|
22 May 2015
Cancellation of shares. Statement of capital on 24 January 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
03 Jun 2014
|
03 Jun 2014
Registered office address changed from 67 Bridge Street Row East Chester CH1 1NW on 3 June 2014
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Termination of appointment of Sallie Ehlen as a director
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 24 January 2013 with full list of shareholders
|
|
|
24 Jan 2012
|
24 Jan 2012
Incorporation
|