|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
Application to strike the company off the register
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Previous accounting period shortened from 30 July 2016 to 30 June 2016
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Satisfaction of charge 081416210004 in full
|
|
|
13 Jul 2016
|
13 Jul 2016
Satisfaction of charge 081416210003 in full
|
|
|
13 Jul 2016
|
13 Jul 2016
Satisfaction of charge 081416210002 in full
|
|
|
13 Jul 2016
|
13 Jul 2016
Satisfaction of charge 081416210001 in full
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
11 Feb 2016
|
11 Feb 2016
Director's details changed for Mr John Morley on 1 September 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 3 Rose Place Liverpool Merseyside L3 3BN on 1 July 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Termination of appointment of Edward Henry Gaskin as a director on 1 July 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Previous accounting period shortened from 31 July 2014 to 30 July 2014
|
|
|
05 Mar 2015
|
05 Mar 2015
Appointment of Mr John Morley as a director on 5 March 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Registered office address changed from Waterstreet Developments Ltd First Floor, 1 Water Street Liverpool Merseyside L2 0RD on 24 June 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Director's details changed for Mr Edward Henry Gaskin on 7 June 2014
|