|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
16 May 2020
|
16 May 2020
Compulsory strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Nov 2019
|
04 Nov 2019
Termination of appointment of Jonathan Rehbein as a director on 30 October 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2019
|
13 Apr 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from 43 White Friars Chester CH1 1NZ United Kingdom to Cassidy House Station Road Chester CH1 3DW on 13 August 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Termination of appointment of David Garfield Evans as a director on 25 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Director's details changed for Mr David Garfield Evans on 17 July 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 8 March 2018
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
|
|
|
01 Apr 2017
|
01 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr Jonathan Rehbein on 1 January 2017
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from 7 Maes Celyn Maes Celyn Northop Mold Flintshire CH7 6BA to 43 White Friars Chester CH1 1NZ on 8 November 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
07 Nov 2015
|
07 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 1 July 2015 with full list of shareholders
|