|
|
10 Dec 2024
|
10 Dec 2024
Registered office address changed from Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ England to 67 Bath Street Southport PR9 0DN on 10 December 2024
|
|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2021
|
05 Jul 2021
Cessation of Gary John Webb as a person with significant control on 16 April 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Notification of Daniel Raymond Paul Van Den Enden as a person with significant control on 16 April 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Appointment of Mr Daniel Raymond Van Den Enden as a director on 16 April 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Termination of appointment of Gary John Webb as a director on 16 April 2021
|
|
|
16 May 2020
|
16 May 2020
Registered office address changed from Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ on 16 May 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 15 May 2020 with updates
|
|
|
15 May 2020
|
15 May 2020
Termination of appointment of David Taylor as a director on 10 May 2020
|
|
|
15 May 2020
|
15 May 2020
Change of details for Mr Gary John Webb as a person with significant control on 1 May 2020
|
|
|
15 May 2020
|
15 May 2020
Termination of appointment of Andrei Gabriel Radu as a director on 10 May 2020
|
|
|
15 May 2020
|
15 May 2020
Cessation of David Taylor as a person with significant control on 1 May 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Change of details for Mr Gary John Webb as a person with significant control on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Notification of David Taylor as a person with significant control on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Appointment of Mr Andrei Gabriel Radu as a director on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Appointment of Mr David Taylor as a director on 31 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Registered office address changed from 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd to Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 25 January 2019
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Sub-division of shares on 1 August 2017
|