|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
09 Feb 2021
|
09 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 9 October 2020 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 9 October 2019 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 9 October 2018 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Notification of Robert Jones as a person with significant control on 9 October 2016
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 9 October 2017 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 9 October 2016 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Annual return made up to 9 October 2013 with full list of shareholders
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2020
|
12 Aug 2020
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2015
|
01 Aug 2015
Compulsory strike-off action has been suspended
|
|
|
23 Jun 2015
|
23 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2013
|
30 Sep 2013
Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ United Kingdom on 30 September 2013
|
|
|
09 Oct 2012
|
09 Oct 2012
Incorporation
|