|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2025
|
21 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 6 January 2024 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Registered office address changed from 29th Floor 40 Bank Street Bank Street London E14 5NR England to The Stables Building Little Heath Road Littleton Chester CH3 7DW on 27 November 2024
|
|
|
12 Sep 2023
|
12 Sep 2023
Voluntary strike-off action has been suspended
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2023
|
07 Aug 2023
Application to strike the company off the register
|
|
|
05 Jul 2023
|
05 Jul 2023
Registered office address changed from Penrhos Works London Road Holyhead Anglesey LL65 2UX Wales to 29th Floor 40 Bank Street Bank Street London E14 5NR on 5 July 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Termination of appointment of Steven Hedley Haswell as a director on 28 June 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 6 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 23 February 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 123903620001, created on 8 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 123903620002, created on 24 July 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Current accounting period extended from 31 January 2021 to 31 March 2021
|
|
|
07 Jan 2020
|
07 Jan 2020
Incorporation
|