|
|
26 Sep 2023
|
26 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Jun 2023
|
30 Jun 2023
Application to strike the company off the register
|
|
|
10 Feb 2023
|
10 Feb 2023
Director's details changed for Mr Peter Johnson on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Change of details for Mr Peter Johnson as a person with significant control on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from 14 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ England to 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Registered office address changed from 37 Newcastle Road Congleton CW12 4HN England to 14 14 Cumberbatch Square Somerford Congleton Cheshire CE12 4HQ on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Termination of appointment of Samantha Johnson as a director on 10 February 2023
|
|
|
10 Feb 2023
|
10 Feb 2023
Cessation of Samantha Johnson as a person with significant control on 10 February 2023
|
|
|
03 Jul 2022
|
03 Jul 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Change of details for Mrs Samantha Johnson as a person with significant control on 25 May 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Director's details changed for Miss Samantha Price on 25 June 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Change of details for Miss Samantha Johnson as a person with significant control on 25 June 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 31 May 2021 with updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Change of details for Miss Samantha Price as a person with significant control on 25 May 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Change of details for Miss Samantha Price as a person with significant control on 20 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Director's details changed for Miss Samantha Price on 20 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from Christmas Cottage 29 Lacey Green Wilmslow Cheshire SK9 4BA England to 37 Newcastle Road Congleton CW12 4HN on 20 March 2019
|