|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Suite 2a Stanley Grange Ormskirk Road Knowsley L34 4AT England to Suite 4 Stanley Grange Ormskirk Road Knowsley L34 4AT on 27 April 2021
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom to Suite 2a Stanley Grange Ormskirk Road Knowsley L34 4AT on 23 October 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Current accounting period extended from 28 February 2018 to 31 July 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Termination of appointment of Danny Brian Klein as a director on 28 July 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Termination of appointment of Core Business Solutions Ltd as a director on 28 July 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Appointment of Clifford Ian Kirby as a director on 1 August 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Appointment of Core Business Solutions Ltd as a director on 1 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Appointment of Mr Danny Brian Klein as a director on 1 March 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Termination of appointment of Marion Black as a director on 19 February 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Incorporation
|