|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 13 November 2018 with no updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 13 November 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
13 Nov 2015
|
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Termination of appointment of Alan Binks as a director on 14 April 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Registered office address changed from 9 Queen Avenue Dale Street Liverpool L2 4TZ to 20/24 Mathew Street Liverpool L2 6RE on 25 March 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Registered office address changed from 7 Queen Avenue Dale Street Liverpool L2 4TZ England on 23 April 2014
|
|
|
10 Feb 2014
|
10 Feb 2014
Registered office address changed from 1a Allerton Road Mossley Hill Liverpool L18 1LG on 10 February 2014
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Current accounting period extended from 30 November 2013 to 31 March 2014
|
|
|
22 Oct 2013
|
22 Oct 2013
Statement of capital following an allotment of shares on 30 September 2013
|
|
|
13 Nov 2012
|
13 Nov 2012
Incorporation
|