|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Sep 2018
|
05 Sep 2018
Registered office address changed from Unit 1, Vantage Court Riverside Business Park Barrowford Nelson Lancashire BB9 6BP England to 52 Ingham Street Padiham Burnley BB12 8DR on 5 September 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ England to Unit 1, Vantage Court Riverside Business Park Barrowford Nelson Lancashire BB9 6BP on 22 June 2018
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 24 September 2017 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Notification of Josip Lovric as a person with significant control on 21 July 2017
|
|
|
25 Oct 2017
|
25 Oct 2017
Cessation of Warren Smith as a person with significant control on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from 25 Ruskin Avenue Padiham Lancashire BB12 8TF to The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Appointment of Dr Josip Lovric as a director on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Termination of appointment of Warren Smith as a director on 21 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Incorporation
|