|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Registered office address changed from Unit 10 Cable Court Pittman Way Fulwood Preston PR2 9YW England to 31 Sulby Drive Ribbleton Preston PR2 6RR on 12 September 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 10 May 2021 with updates
|
|
|
16 May 2020
|
16 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 10 May 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Termination of appointment of Peter Williamson as a director on 10 May 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Cessation of Christopher Willliamson as a person with significant control on 8 August 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 31 March 2018 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Termination of appointment of Christopher Willliamson as a director on 23 March 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Appointment of Mr Peter Williamson as a director on 10 January 2016
|