|
|
22 Aug 2018
|
22 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
22 May 2018
|
22 May 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 269 Church Street Blackpool Lancashire FY1 3PB on 6 October 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Statement of affairs
|
|
|
03 Oct 2017
|
03 Oct 2017
Appointment of a voluntary liquidator
|
|
|
03 Oct 2017
|
03 Oct 2017
Resolutions
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 14 August 2017 with updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Change of details for Mr Matthew Coward as a person with significant control on 1 January 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Cessation of Emma Jayne Coward as a person with significant control on 31 December 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 14 August 2016 with updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Secretary's details changed for Miss Emma Jayne Coward on 1 July 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Director's details changed for Mr Matthew Coward on 1 July 2016
|
|
|
23 Aug 2015
|
23 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Secretary's details changed for Miss Emma Jayne Benson on 21 July 2014
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Statement of capital following an allotment of shares on 6 April 2013
|
|
|
27 Jun 2013
|
27 Jun 2013
Secretary's details changed for Miss Emma Jayne Benson on 27 June 2013
|
|
|
27 Jun 2013
|
27 Jun 2013
Director's details changed for Mr Matthew Coward on 27 June 2013
|
|
|
10 Jan 2013
|
10 Jan 2013
Director's details changed for Mr Matthew Coward on 10 January 2013
|
|
|
10 Jan 2013
|
10 Jan 2013
Appointment of Miss Emma Jayne Benson as a secretary
|