|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2018
|
24 Jan 2018
Application to strike the company off the register
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Director's details changed for Mrs Susan Mary Long on 23 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Director's details changed for Mr Kevin Long on 23 August 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Director's details changed for Mrs Katharine Emma Thompson on 23 August 2017
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mr Gerard Allan Whittle on 6 September 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mrs Katharine Emma Thompson on 6 September 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Mr Kevin Long on 6 September 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 1 February 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Certificate of change of name
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Appointment of Mrs Lisa Carlin as a director on 1 August 2014
|
|
|
15 Aug 2014
|
15 Aug 2014
Appointment of Mrs Susan Mary Long as a director on 1 August 2014
|
|
|
01 Aug 2014
|
01 Aug 2014
Statement of capital following an allotment of shares on 1 August 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
24 Aug 2012
|
24 Aug 2012
Incorporation
|