Total Documents | 36 |
---|
Total Pages | 119 |
---|
6 August 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off |
14 May 2019 | Application to strike the company off the register |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
10 July 2018 | Confirmation statement made on 17 June 2018 with no updates |
19 June 2018 | Registered office address changed from 64 Bewsey Street Warrington WA2 7JE to 69 First Floor Sankey Street Warrington WA1 1SL on 19 June 2018 |
27 October 2017 | Accounts for a dormant company made up to 30 June 2017 |
27 October 2017 | Accounts for a dormant company made up to 30 June 2017 |
15 July 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 15 July 2017 |
15 July 2017 | Notification of Kathleen Doris Maria Edna May Du Prat as a person with significant control on 17 June 2016 |
15 July 2017 | Confirmation statement made on 17 June 2017 with updates |
15 July 2017 | Director's details changed for Mr Simon Grant Parris on 1 July 2017 |
15 July 2017 | Notification of Simon Grant Parris as a person with significant control on 17 June 2016 |
15 July 2017 | Notification of Kathleen Doris Maria Edna May Du Prat as a person with significant control on 15 July 2017 |
15 July 2017 | Confirmation statement made on 17 June 2017 with updates |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
28 June 2016 | Director's details changed for Mr Simon Grant Parris on 24 June 2015 |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Simon Grant Parris on 24 June 2015 |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 |
24 November 2015 | Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from 66 Bewwsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 |
13 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from 66 Bewwsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2013 | Incorporation |
17 June 2013 | Incorporation |