28 May 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 March 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 February 2019 | Application to strike the company off the register | 3 pages |
---|
12 February 2019 | Confirmation statement made on 11 February 2019 with updates | 4 pages |
---|
12 March 2018 | Micro company accounts made up to 28 February 2018 | 5 pages |
---|
12 February 2018 | Confirmation statement made on 11 February 2018 with updates | 4 pages |
---|
18 October 2017 | Micro company accounts made up to 28 February 2017 | 5 pages |
---|
18 October 2017 | Micro company accounts made up to 28 February 2017 | 5 pages |
---|
25 September 2017 | Change of details for Mrs Roisin Kenny as a person with significant control on 25 September 2017 | 2 pages |
---|
25 September 2017 | Registered office address changed from Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 28 Severn Grove Cardiff Caerdydd CF11 9EN on 25 September 2017 | 1 page |
---|
25 September 2017 | Director's details changed for Roisin Kenny on 25 September 2017 | 2 pages |
---|
25 September 2017 | Change of details for Mrs Roisin Kenny as a person with significant control on 25 September 2017 | 2 pages |
---|
25 September 2017 | Registered office address changed from Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 28 Severn Grove Cardiff Caerdydd CF11 9EN on 25 September 2017 | 1 page |
---|
25 September 2017 | Director's details changed for Roisin Kenny on 25 September 2017 | 2 pages |
---|
27 May 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
27 May 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 May 2017 | Confirmation statement made on 11 February 2017 with updates | 5 pages |
---|
26 May 2017 | Confirmation statement made on 11 February 2017 with updates | 5 pages |
---|
9 May 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 May 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 May 2016 | Registered office address changed from Cheltenham House Clarence St Cheltenham GL50 3JR United Kingdom to Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 17 May 2016 | 1 page |
---|
17 May 2016 | Registered office address changed from Cheltenham House Clarence St Cheltenham GL50 3JR United Kingdom to Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 17 May 2016 | 1 page |
---|
12 February 2016 | Incorporation Statement of capital on 2016-02-12 | 27 pages |
---|
12 February 2016 | Incorporation Statement of capital on 2016-02-12 | 27 pages |
---|