|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2023
|
12 Jul 2023
Application to strike the company off the register
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Change of details for Mr Philip Leslie Taylor as a person with significant control on 9 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
Director's details changed for Mr Philip Leslie Taylor on 9 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
Director's details changed for Mr Philip Leslie Taylor on 17 May 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Previous accounting period extended from 31 January 2022 to 31 May 2022
|
|
|
16 May 2022
|
16 May 2022
Registered office address changed from C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022
|
|
|
12 Feb 2022
|
12 Feb 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from Unit a, 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 12 October 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 30 January 2020 with updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Notification of Philip Leslie Taylor as a person with significant control on 3 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Termination of appointment of Mark Anthony Taylor as a director on 3 December 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Cessation of Mark Anthony Taylor as a person with significant control on 3 December 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Registered office address changed from 24a Hartington Road West Derby Liverpool L12 8QW England to Unit a, 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 16 September 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from 13 Rullerton Road Wallasey Wirral CH44 5XG to 24a Hartington Road West Derby Liverpool L12 8QW on 31 October 2018
|