13 July 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 April 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 April 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 22 Cheerbrook Road Willaston Nantwich CW5 7EN on 26 April 2021 | 1 page |
---|
20 April 2021 | Application to strike the company off the register | 1 page |
---|
15 April 2021 | Micro company accounts made up to 5 February 2021 | 3 pages |
---|
15 April 2021 | Previous accounting period shortened from 30 September 2021 to 5 February 2021 | 1 page |
---|
5 February 2021 | Total exemption full accounts made up to 30 September 2020 | 8 pages |
---|
15 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | 1 page |
---|
10 September 2020 | Confirmation statement made on 10 September 2020 with updates | 4 pages |
---|
27 March 2020 | Total exemption full accounts made up to 30 September 2019 | 8 pages |
---|
11 September 2019 | Confirmation statement made on 10 September 2019 with updates | 5 pages |
---|
11 October 2018 | Notification of Faye Thomson-Butt as a person with significant control on 1 October 2018 | 2 pages |
---|
11 October 2018 | Change of details for Christopher Butt as a person with significant control on 11 October 2018 | 2 pages |
---|
11 October 2018 | Statement of capital following an allotment of shares on 1 October 2018 | 3 pages |
---|
11 September 2018 | Incorporation Statement of capital on 2018-09-11 | 25 pages |
---|