|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Application to strike the company off the register
|
|
|
08 Mar 2021
|
08 Mar 2021
Previous accounting period shortened from 31 March 2021 to 28 February 2021
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Mr Benjamin John Dulson as a person with significant control on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Notification of Benjamin John Dulson as a person with significant control on 29 April 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
18 May 2016
|
18 May 2016
Appointment of Mrs Clare Elizabeth Dulson as a director on 6 April 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Current accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 12 Highfield Road Bollington Macclesfield Cheshire SK10 5LR on 27 October 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Incorporation
|