|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2023
|
22 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
Application to strike the company off the register
|
|
|
08 Aug 2023
|
08 Aug 2023
Satisfaction of charge 089098200001 in full
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Registered office address changed from Monkhurst House Offices Sandy Cross Heathfield East Sussex TN21 8QR to 47 Leamington Road Little Sutton Ellesmere Port CH66 4AA on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Director's details changed for Mrs Elisabeth Jane Williams on 31 March 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Change of details for Mrs Elisabeth Jane Williams as a person with significant control on 2 December 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 25 February 2020 with updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 25 February 2019 with updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Director's details changed for Mrs Elisabeth Jane Williams on 5 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Change of details for Mrs Elisabeth Jane Williams as a person with significant control on 5 March 2019
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Director's details changed for Elisabeth Jane Williams on 10 June 2016
|