|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Aug 2019
|
28 Aug 2019
Application to strike the company off the register
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
16 Mar 2019
|
16 Mar 2019
Previous accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Change of details for Mrs Abigail Elizabeth Horne as a person with significant control on 19 December 2016
|
|
|
07 Aug 2017
|
07 Aug 2017
Change of details for Mrs Victoria Warren as a person with significant control on 19 December 2016
|
|
|
27 Jul 2017
|
27 Jul 2017
Director's details changed for Mrs Abigail Elizabeth Horne on 27 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Director's details changed for Mrs Victoria Warren on 27 July 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 December 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Registered office address changed from 271 Chaplin Road Dresden Stoke on Trent Staffordshire ST3 4NY England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 19 December 2016
|
|
|
19 Dec 2016
|
19 Dec 2016
Director's details changed for Mrs Abigail Elizabeth Horne on 2 November 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Director's details changed for Mrs Victoria Warren on 2 November 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Incorporation
|