|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2019
|
12 Aug 2019
Director's details changed for Mr Jonathan Brereton on 12 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Change of details for Mr Jonathan Brereton as a person with significant control on 12 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from 28 Oaks Close Aston Nantwich Cheshire CW5 8BJ United Kingdom to Hough House Cobbs Lane Hough Crewe Cheshire CW2 5JJ on 12 August 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Jonathan Brereton on 3 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Mr Jonathan Brereton as a person with significant control on 3 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Mrs Jenny Lee Brereton as a person with significant control on 3 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Registered office address changed from Swallow House Cobbs Lane Hough Crewe Cheshire CW2 5JJ United Kingdom to 28 Oaks Close Aston Nantwich Cheshire CW5 8BJ on 5 April 2018
|
|
|
17 May 2017
|
17 May 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Incorporation
|