|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2021
|
02 Jun 2021
Application to strike the company off the register
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 7 May 2021 with updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 7 May 2020 with updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 7 May 2019 with updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 7 May 2018 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Statement of capital following an allotment of shares on 21 June 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Change of details for Mr Matthew Peter William Lambert as a person with significant control on 1 July 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Emily Louise Lambert as a person with significant control on 21 June 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Appointment of Mrs Emily Louise Lambert as a director on 1 July 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to 34 Croft Road Mortimer Common Reading Berkshire RG7 3TS on 8 May 2017
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RE England on 7 May 2014
|
|
|
07 May 2014
|
07 May 2014
Incorporation
|