|
|
23 Sep 2025
|
23 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2024
|
20 Nov 2024
Registered office address changed from 29th Floor 40 Bank Street C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR United Kingdom to The Stables Building Little Heath Road Littleton Chester CH3 7DW on 20 November 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Voluntary strike-off action has been suspended
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
Application to strike the company off the register
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
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 C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 5 July 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from The Moorings Rowton Bridge Christleton Chester CH3 7AE United Kingdom to Penrhos Works London Road Holyhead Anglesey LL65 2UX on 23 February 2022
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 125044960002, created on 24 July 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Registration of charge 125044960001, created on 8 July 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Incorporation
|