|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 24 February 2025 with updates
|
|
|
18 May 2024
|
18 May 2024
Compulsory strike-off action has been discontinued
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
14 May 2024
|
14 May 2024
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Termination of appointment of Stephen George Dalton as a director on 1 June 2022
|
|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Damson Cottage Andertons Lane Henbury Macclesfield Cheshire SK10 4RW on 14 December 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 24 February 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Stephen George Dalton on 5 August 2019
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Notification of Paul Andrew Robinson as a person with significant control on 15 February 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Cessation of Stephen George Dalton as a person with significant control on 15 February 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Appointment of Mr Paul Andrew Robinson as a director on 10 February 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 8 August 2020 with updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Incorporation
|