|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 3 February 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Termination of appointment of Michael Franks as a director on 1 February 2018
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Jason Bold on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Stella Franks on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Stella Franks on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Michael Franks on 3 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from 33 Lisburn Lane Tuebrook Liverpool Merseyside L13 9AE to Suite 8 3rd Floor City Buildings 21 Old Hall Street Liverpool L3 9BS on 17 November 2016
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Incorporation
|