|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Notification of Lowlife Products Ltd as a person with significant control on 13 April 2016
|
|
|
17 Sep 2019
|
17 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from 5 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN England to 29 Park Street Macclesfield SK11 6SR on 29 March 2019
|
|
|
30 Sep 2018
|
30 Sep 2018
Termination of appointment of Gary Griffiths as a director on 30 March 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 10 June 2017 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Termination of appointment of James Woodhead as a director on 3 April 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
26 Apr 2016
|
26 Apr 2016
Appointment of Mr Gary Griffiths as a director on 26 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from 15 Park Grove Macclesfield Cheshire SK11 8AS United Kingdom to 5 Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 26 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Appointment of Mr James Woodhead as a director on 26 April 2016
|