|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
21 May 2020
|
21 May 2020
Voluntary strike-off action has been suspended
|
|
|
13 May 2020
|
13 May 2020
Application to strike the company off the register
|
|
|
05 Dec 2019
|
05 Dec 2019
Termination of appointment of Thomas Paul Abdy as a director on 3 March 2019
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 28 June 2018 with updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from Apedale Compound Apedale Road Chesterton Newcastle Staffordshire ST5 6BH England to Unit 5a Regent Works Chatfield Place Stoke-on-Trent ST3 1LZ on 7 June 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 23 October 2017 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Damian Mark Dale as a director on 30 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Appointment of Mr Damian Mark Dale as a director on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Appointment of Mr Thomas Paul Abdy as a director on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from 66 Moorhouse Avenue, Alsager Staffordshire, Stoke-on-Trent ST7 2DQ England to Apedale Compound Apedale Road Chesterton Newcastle Staffordshire ST5 6BH on 13 March 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Incorporation
|