|
|
11 Apr 2024
|
11 Apr 2024
Voluntary strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
Application to strike the company off the register
|
|
|
04 Mar 2024
|
04 Mar 2024
Director's details changed for Mr Lee Herrod on 4 March 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Director's details changed for Mr Aron Paul Johnston on 4 March 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Change of details for Mr Aron Paul Johnston as a person with significant control on 4 March 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Change of details for Mr Lee Herod as a person with significant control on 4 March 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Registered office address changed from 39a Boothfields Knutsford WA16 8JU England to 6-8 Freeman Street Grimsby DN32 7AA on 4 March 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 21 September 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Confirmation statement made on 23 September 2021 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from C/O Aron Johnston Beehive Loft Beehive Mill Jersey Street Manchester M4 6JG England to 39a Boothfields Knutsford WA16 8JU on 22 February 2021
|
|
|
05 Jul 2020
|
05 Jul 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
06 Apr 2019
|
06 Apr 2019
Change of details for Mr Lee Herod as a person with significant control on 5 April 2019
|
|
|
06 Apr 2019
|
06 Apr 2019
Director's details changed for Mr Lee Herrod on 5 April 2019
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 23 June 2017 with updates
|