|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Jan 2022
|
28 Jan 2022
Director's details changed for Mr Lee Williams on 24 January 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Change of details for Mr Lee Williams as a person with significant control on 24 January 2022
|
|
|
04 Mar 2021
|
04 Mar 2021
Compulsory strike-off action has been suspended
|
|
|
04 Feb 2021
|
04 Feb 2021
Director's details changed for Mr Lee Williams on 4 February 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2020
|
16 Oct 2020
Registered office address changed from 1-3 Crosby Road South Waterloo Merseyside L22 1RG to C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ on 16 October 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Resolutions
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Certificate of change of name
|
|
|
17 Oct 2013
|
17 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Incorporation
|