11 February 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 November 2019 | Micro company accounts made up to 28 February 2019 | 2 pages |
---|
26 November 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 November 2019 | Application to strike the company off the register | 3 pages |
---|
25 February 2019 | Termination of appointment of Bernard Colin Egan as a director on 25 February 2019 | 1 page |
---|
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates | 3 pages |
---|
20 December 2018 | Micro company accounts made up to 28 February 2018 | 2 pages |
---|
2 June 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
1 June 2018 | Director's details changed for Mr Bernard Colin Egan on 1 June 2018 | 2 pages |
---|
1 June 2018 | Change of details for Mr Bernard Colin Egan as a person with significant control on 1 June 2018 | 2 pages |
---|
1 June 2018 | Director's details changed for Miss Samantha Jayne Heaps on 1 June 2018 | 2 pages |
---|
1 June 2018 | Change of details for Miss Samantha Jayne Heaps as a person with significant control on 1 June 2018 | 2 pages |
---|
30 May 2018 | Confirmation statement made on 22 February 2018 with no updates | 3 pages |
---|
30 May 2018 | Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD England to 52 Womack Gardens St. Helens WA9 5UY on 30 May 2018 | 1 page |
---|
15 May 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 February 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-02-23 | 36 pages |
---|
23 February 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-02-23 | 36 pages |
---|