|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
Application to strike the company off the register
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 31 December 2021 with updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY to 2 Vicars Cottages the Square Dalston Carlisle CA5 7LW on 2 September 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Satisfaction of charge 086983240001 in full
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Registration of charge 086983240001, created on 6 November 2017
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Appointment of Mr Keith Richard Mcelrea as a director on 10 July 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Termination of appointment of Mitzi Sharon Kalinsky as a director on 10 July 2015
|