|
|
09 Sep 2023
|
09 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
22 Aug 2023
|
22 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Registered office address changed from Eccleston House Aspinall Street Prescot Merseyside L34 5QQ United Kingdom to 44 Kemble Street Prescot L34 5SQ on 28 April 2022
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
24 Aug 2019
|
24 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 3 June 2019 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Oct 2018
|
20 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 3 June 2017 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Thomas Dean as a person with significant control on 6 April 2016
|
|
|
02 Aug 2017
|
02 Aug 2017
Notification of Craig Jones as a person with significant control on 6 April 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Incorporation
|