Total Documents | 31 |
---|
Total Pages | 130 |
---|
12 March 2021 | Final Gazette dissolved following liquidation |
---|---|
12 December 2020 | Completion of winding up |
23 October 2019 | Order of court to wind up |
14 August 2019 | Compulsory strike-off action has been discontinued |
13 August 2019 | Confirmation statement made on 6 April 2019 with no updates |
9 August 2019 | Compulsory strike-off action has been suspended |
9 July 2019 | First Gazette notice for compulsory strike-off |
26 February 2019 | Registered office address changed from 57 Myres Road East Crosby Liverpool Merseyside L23 0QX England to 31 Coronation Drive Crosby Liverpool Merseyside L23 3BN on 26 February 2019 |
26 February 2019 | Director's details changed for Mrs Elizabeth Mary Jones on 1 October 2018 |
26 February 2019 | Change of details for Mrs Elizabeth Mary Jones as a person with significant control on 1 October 2018 |
15 June 2018 | Confirmation statement made on 6 April 2018 with updates |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 |
28 June 2017 | Compulsory strike-off action has been discontinued |
28 June 2017 | Compulsory strike-off action has been discontinued |
27 June 2017 | Confirmation statement made on 6 April 2017 with updates |
27 June 2017 | Notification of Elizabeth Mary Jones as a person with significant control on 27 June 2017 |
27 June 2017 | Notification of Elizabeth Mary Jones as a person with significant control on 6 April 2016 |
27 June 2017 | First Gazette notice for compulsory strike-off |
27 June 2017 | First Gazette notice for compulsory strike-off |
27 June 2017 | Notification of Elizabeth Mary Jones as a person with significant control on 6 April 2016 |
27 June 2017 | Confirmation statement made on 6 April 2017 with updates |
7 April 2016 | Director's details changed for Miss Elizabeth Mary Jones on 6 April 2016 |
7 April 2016 | Director's details changed for Miss Elizabeth Mary Jones on 6 April 2016 |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 March 2016 | Director's details changed for Miss Elizabeth Mary Cain on 23 March 2016 |
23 March 2016 | Director's details changed for Miss Elizabeth Mary Cain on 23 March 2016 |
15 March 2016 | Incorporation
Statement of capital on 2016-03-15
|
15 March 2016 | Incorporation
Statement of capital on 2016-03-15
|