Gazette. Gazette notice voluntary. |
2020-02-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-02 |
View Report |
Accounts. Accounts type dormant. |
2019-10-22 |
View Report |
Accounts. Accounts type dormant. |
2019-01-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-26 |
View Report |
Accounts. Accounts type dormant. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-20 |
View Report |
Officers. Officer name: Mr Craig Stuart Richardson. Change date: 2016-04-13. |
2016-12-07 |
View Report |
Accounts. Accounts type dormant. |
2016-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Officers. Change date: 2015-12-10. Officer name: Mr Craig Stuart Richardson. |
2015-12-10 |
View Report |
Accounts. Change account reference date company current extended. |
2015-10-26 |
View Report |
Address. Change date: 2015-08-06. Old address: 7700 Daresbury Park Daresbury Warrington WA4 4HS United Kingdom. New address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. |
2015-08-06 |
View Report |
Officers. Termination date: 2014-12-10. Officer name: David Patrick Graham. |
2014-12-18 |
View Report |
Officers. Appointment date: 2014-12-10. Officer name: Mr Craig Stuart Richardson. |
2014-12-18 |
View Report |
Officers. Officer name: Mrs David Patrick Graham. Change date: 2014-11-24. |
2014-11-25 |
View Report |
Incorporation. Capital: GBP 1 |
2014-11-24 |
View Report |