|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2021
|
04 Mar 2021
Voluntary strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Nov 2020
|
18 Nov 2020
Application to strike the company off the register
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 27 August 2020 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from Unit 8 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ England to Unit 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU on 11 August 2020
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 27 August 2019 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Termination of appointment of Connor Joseph Watson as a director on 14 August 2019
|
|
|
12 Sep 2018
|
12 Sep 2018
Appointment of Mr David Watson as a secretary on 10 September 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 8 September 2018 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Director's details changed for Mr David Robert Watson on 10 September 2018
|
|
|
09 May 2018
|
09 May 2018
Appointment of Mr Connor Joseph Watson as a director on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Hannah Louise Watson as a director on 9 May 2018
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Hannah Watson as a secretary on 9 May 2018
|
|
|
04 May 2018
|
04 May 2018
Previous accounting period extended from 30 September 2017 to 31 December 2017
|
|
|
10 Sep 2017
|
10 Sep 2017
Confirmation statement made on 8 September 2017 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Termination of appointment of Connor Watson as a director on 8 June 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from 8 Stanley Villas Greenway Road Runcorn WA7 4NW United Kingdom to Unit 8 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ on 8 June 2017
|
|
|
09 Sep 2016
|
09 Sep 2016
Incorporation
|