|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
05 May 2020
|
05 May 2020
Application to strike the company off the register
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 10 April 2018 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Peter Darlington as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Mr Peter Darlington on 1 August 2015
|
|
|
20 Nov 2015
|
20 Nov 2015
Registered office address changed from 2a Bryn Street Ashton-in-Makerfield Wigan Lancashire WN4 9AU to 334 Prescot Road St. Helens Merseyside WA10 3AG on 20 November 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 10 April 2013 with full list of shareholders
|
|
|
09 Feb 2013
|
09 Feb 2013
Registered office address changed from Office 1 61 Bryn Street Ashton-in-Makerfield Wigan Lancs WN4 9AX United Kingdom on 9 February 2013
|
|
|
10 Apr 2012
|
10 Apr 2012
Incorporation
|