|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2023
|
17 Jul 2023
Application to strike the company off the register
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 22 March 2023 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Cessation of Ian O'malley as a person with significant control on 24 January 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Notification of Christine Mary O'malley as a person with significant control on 24 January 2023
|
|
|
24 May 2022
|
24 May 2022
Change of details for Mr Ian O'malley as a person with significant control on 6 April 2016
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from 51 Murrayfield Drive Willaston Nantwich Cheshire CW5 6QF to 27 Park Road Willaston Nantwich Cheshire CW5 6PN on 15 July 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
10 Apr 2016
|
10 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|