|
|
26 Nov 2024
|
26 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2024
|
10 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2024
|
02 Sep 2024
Application to strike the company off the register
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Satisfaction of charge 104301870002 in full
|
|
|
14 Jun 2021
|
14 Jun 2021
Satisfaction of charge 104301870003 in full
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Charles Robert Leonard Shepherd on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Director's details changed for Mr Anthony Nigel Carson on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Secretary's details changed for Mrs Janet Margaret Geddes on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET on 13 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Atmore Properties Limited as a person with significant control on 13 January 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr Charles Robert Leonard Shepherd on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Director's details changed for Mr Anthony Nigel Carson on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Change of details for Atmore Properties Limited as a person with significant control on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from St John's House Two Queen Square Liverpool L1 1RH United Kingdom to Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2PP on 18 November 2019
|