|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Application to strike the company off the register
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from Flat 2, 70 Banks Road West Kirby Wirral CH48 0rd United Kingdom to Tow Stable Cottage Old Watling Street Long Buckby Northampton NN6 7EW on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Chris Wyles as a person with significant control on 28 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Tim Wyles as a person with significant control on 28 July 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 27 March 2019 with updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Director's details changed for Chris Hill-Watson on 2 September 2017
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
28 Jan 2018
|
28 Jan 2018
Registered office address changed from 3 the Old Manor Mersey Lane South Birkenhead CH42 1QQ England to Flat 2, 70 Banks Road West Kirby Wirral CH48 0rd on 28 January 2018
|
|
|
28 Jan 2018
|
28 Jan 2018
Change of details for Chris Hill-Watson as a person with significant control on 2 September 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Incorporation
|