|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Voluntary strike-off action has been suspended
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Paul Abel as a director on 16 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Cessation of Paul Abel as a person with significant control on 16 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
02 Apr 2017
|
02 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
15 Mar 2014
|
15 Mar 2014
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2013
|
18 Apr 2013
Previous accounting period shortened from 30 November 2013 to 31 March 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom on 18 April 2013
|
|
|
12 Nov 2012
|
12 Nov 2012
Incorporation
|