|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2023
|
05 Jan 2023
Application to strike the company off the register
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 7 January 2022 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
30 Jan 2016
|
30 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
30 Jan 2016
|
30 Jan 2016
Director's details changed for Claire Elizabeth Stickley-Holland on 7 January 2016
|
|
|
30 Jan 2016
|
30 Jan 2016
Director's details changed for Stephen Edward Holland on 7 January 2016
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from 31 Hall Drive Alsager Stoke-on-Trent ST7 2UD to 12 Leicester Avenue Alsager Stoke-on-Trent Staffordshire ST7 2BS on 5 August 2015
|
|
|
06 Jun 2015
|
06 Jun 2015
Statement of capital following an allotment of shares on 1 May 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Appointment of Claire Elizabeth Stickley-Holland as a director on 1 May 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Incorporation
|