|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Nov 2022
|
14 Nov 2022
Application to strike the company off the register
|
|
|
10 Nov 2022
|
10 Nov 2022
Registered office address changed from 1 1 Old Turnpike Drive Crich Matlock DE4 5QD England to 1 1 Old Turnpike Drive Crich Matlock DE4 5QD on 10 November 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Registered office address changed from Willoughby House Knutsford Road Antrobus Northwich CW9 6JW United Kingdom to 1 1 Old Turnpike Drive Crich Matlock DE4 5QD on 15 September 2022
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Appointment of David Bevan Griffiths as a director on 10 December 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Termination of appointment of Andrew Simon Davis as a director on 10 December 2015
|
|
|
11 Dec 2015
|
11 Dec 2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Willoughby House Knutsford Road Antrobus Northwich CW9 6JW on 11 December 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Incorporation
|