|
|
18 Mar 2025
|
18 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2024
|
20 Dec 2024
Application to strike the company off the register
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Appointment of Mr Timothy Charles Greenwood as a secretary on 13 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from 22 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ United Kingdom to 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ on 13 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Registered office address changed from 14 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SF United Kingdom to 22 22 Ullswater Road Handforth Wilmslow Uk SK9 3NQ on 13 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Termination of appointment of John Stanley Leach as a director on 12 June 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Statement of capital following an allotment of shares on 18 March 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 5 January 2024 with no updates
|
|
|
12 Feb 2023
|
12 Feb 2023
Confirmation statement made on 5 January 2023 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 5 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 5 January 2021 with no updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 5 January 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 5 January 2019 with no updates
|
|
|
07 Jan 2018
|
07 Jan 2018
Confirmation statement made on 5 January 2018 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
|