|
|
03 Apr 2025
|
03 Apr 2025
Registered office address changed from 19 Longreins Road Barrow-in-Furness LA14 5AL England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 3 April 2025
|
|
|
05 Nov 2024
|
05 Nov 2024
Termination of appointment of George Anthony Craig as a director on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Registered office address changed from 16 Howarth Street Sunderland SR4 7UT England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Cessation of George Anthony Craig as a person with significant control on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Appointment of Mr Ethan David Phillip Sandifer as a director on 5 November 2024
|
|
|
05 Nov 2024
|
05 Nov 2024
Notification of Ethan Sandifer as a person with significant control on 5 November 2024
|
|
|
09 Aug 2022
|
09 Aug 2022
Voluntary strike-off action has been suspended
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
Application to strike the company off the register
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Director's details changed for Mr George Anthony Craig on 5 March 2019
|
|
|
22 May 2019
|
22 May 2019
Change of details for Mr George Anthony Craig as a person with significant control on 5 March 2019
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 11 Finkle Street Richmond DL10 4QA United Kingdom to 16 Howarth Street Sunderland SR4 7UT on 22 May 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Incorporation
|