|
|
08 Sep 2023
|
08 Sep 2023
Order of court to wind up
|
|
|
08 Sep 2023
|
08 Sep 2023
Order of court - restore and wind up
|
|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from 3a Glendale Avenue, Sandycroft Industrial Estate Sandycroft Deeside Clwyd CH5 2QP United Kingdom to 7 Cwrt Rhos-Lan Mancot Deeside CH5 2BU on 7 February 2018
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to 3a Glendale Avenue, Sandycroft Industrial Estate Sandycroft Deeside Clwyd CH5 2QP on 4 February 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Previous accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Director's details changed for Mark Edwards on 1 November 2014
|
|
|
17 Dec 2013
|
17 Dec 2013
Registration of charge 087946970001
|
|
|
28 Nov 2013
|
28 Nov 2013
Incorporation
|