Total Documents | 33 |
---|
Total Pages | 165 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off |
15 December 2020 | Application to strike the company off the register |
15 December 2020 | Micro company accounts made up to 31 December 2019 |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates |
24 September 2019 | Micro company accounts made up to 31 December 2018 |
14 January 2019 | Cessation of Lenny Patrick Hamlin as a person with significant control on 14 January 2019 |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates |
14 January 2019 | Cessation of Christine Hamlin as a person with significant control on 14 January 2019 |
26 September 2018 | Micro company accounts made up to 31 December 2017 |
27 July 2018 | Resolutions
|
26 March 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 |
9 July 2017 | Notification of Lenny Patrick Hamlin as a person with significant control on 6 April 2016 |
9 July 2017 | Notification of Christine Hamlin as a person with significant control on 6 April 2016 |
9 July 2017 | Notification of Lenny Patrick Hamlin as a person with significant control on 6 April 2016 |
9 July 2017 | Notification of Christine Hamlin as a person with significant control on 6 April 2016 |
14 January 2017 | Confirmation statement made on 24 December 2016 with updates |
14 January 2017 | Confirmation statement made on 24 December 2016 with updates |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
16 March 2015 | Registered office address changed from 25 Nottingham Close Woolston Warrington WA1 4QY England to 1St Floor, 264 Manchester Road Warrington WA1 3RB on 16 March 2015 |
16 March 2015 | Registered office address changed from 25 Nottingham Close Woolston Warrington WA1 4QY England to 1St Floor, 264 Manchester Road Warrington WA1 3RB on 16 March 2015 |
16 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|