|
|
16 Apr 2024
|
16 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from 11-13 Queen Street Blackpool FY1 1NL England to Everest Suite Warwick House Kilnhouse Lane Lytham St. Annes FY8 3DU on 18 April 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 31 January 2023 with no updates
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Director's details changed for Mr Mark Charles Newton on 1 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from Suite 9, Tudor Lodge High Street Hinderwell Saltburn-by-the-Sea TS13 5ES England to 11-13 Queen Street Blackpool FY1 1NL on 6 December 2021
|
|
|
31 Jan 2021
|
31 Jan 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 31 January 2020 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Registered office address changed from Tudor Lodge Coronation Avenue, Hinderwell Saltburn-by-the-Sea TS13 5HA England to Suite 9, Tudor Lodge High Street Hinderwell Saltburn-by-the-Sea TS13 5ES on 13 September 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Incorporation
|