|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 3 June 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 19 December 2019 with updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Change of details for Mr Michael Peter Lancaster as a person with significant control on 19 December 2019
|
|
|
10 Feb 2020
|
10 Feb 2020
Notification of Steve Hancock as a person with significant control on 19 December 2019
|
|
|
10 Feb 2020
|
10 Feb 2020
Appointment of Mr Steve Hancock as a director on 19 December 2019
|
|
|
10 Feb 2020
|
10 Feb 2020
Statement of capital following an allotment of shares on 19 December 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Director's details changed for Mr Michael Peter Lancaster on 10 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 98 Middlewich Road Northwich Cheshire CW9 7DA on 10 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Change of details for Mr Michael Peter Lancaster as a person with significant control on 10 April 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Cessation of Steve Hancock as a person with significant control on 11 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of Steve Hancock as a director on 11 February 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Incorporation
|