Address. Change date: 2023-07-22. Old address: 35 Ormskirk Road Liverpool L9 5AF England. New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. |
2023-07-22 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-07-22 |
View Report |
Resolution. Description: Resolutions. |
2023-07-22 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-07-22 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-18 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-05-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-02 |
View Report |
Capital. Capital allotment shares. |
2021-11-02 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-10-28 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-10-28 |
View Report |
Address. New address: 35 Ormskirk Road Liverpool L9 5AF. Old address: Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England. Change date: 2020-10-30. |
2020-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-28 |
View Report |
Persons with significant control. Psc name: Andrew David Mccutcheon. Cessation date: 2020-08-31. |
2020-09-09 |
View Report |
Officers. Termination date: 2020-08-18. Officer name: Andrew David Mccutcheon. |
2020-09-09 |
View Report |
Address. Old address: 35 Ormskirk Road Aintree Liverpool L9 5AF United Kingdom. Change date: 2020-08-05. New address: Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG. |
2020-08-05 |
View Report |
Persons with significant control. Notification date: 2019-11-22. Psc name: Sophie Louise Jones. |
2020-02-14 |
View Report |
Persons with significant control. Change date: 2019-11-22. Psc name: Mr Andrew David Mccutcheon. |
2020-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-24 |
View Report |
Resolution. Description: Resolutions. |
2019-12-12 |
View Report |
Resolution. Description: Resolutions. |
2019-12-12 |
View Report |
Capital. Capital allotment shares. |
2019-12-11 |
View Report |
Persons with significant control. Psc name: Stuart Baker. Cessation date: 2019-11-05. |
2019-12-05 |
View Report |
Officers. Officer name: Mrs Sophie Louise Jones. Appointment date: 2019-11-22. |
2019-11-27 |
View Report |
Officers. Officer name: Stuart Baker. Termination date: 2019-11-05. |
2019-11-11 |
View Report |
Incorporation. Capital: GBP 100 |
2019-02-27 |
View Report |