Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Apr 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
16 Jan 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2024 |
DS01 |
Application to strike the company off the register
|
|
|
27 Dec 2023 |
CS01 |
Confirmation statement made on 26 December 2023 with updates
|
|
|
19 Dec 2023 |
PSC01 |
Notification of Paul Young as a person with significant control on 17 December 2023
|
|
|
19 Aug 2023 |
TM01 |
Termination of appointment of Samuel Roy Nevin as a director on 6 August 2023
|
|
|
19 Aug 2023 |
TM01 |
Termination of appointment of Jack Michael Thomas Pritchard as a director on 11 August 2023
|
|
|
19 Aug 2023 |
TM01 |
Termination of appointment of Peter Kremer as a director on 10 August 2023
|
|
|
19 Aug 2023 |
TM01 |
Termination of appointment of Samuel Hollinrake as a director on 15 August 2023
|
|
|
19 Aug 2023 |
PSC07 |
Cessation of Samuel Roy Nevin as a person with significant control on 15 June 2023
|
|
|
19 Aug 2023 |
TM01 |
Termination of appointment of George Harris as a director on 15 August 2023
|
|
|
09 Aug 2023 |
AD01 |
Registered office address changed from 21 Hawthorne Grove Southport PR9 7AA England to 62 Hampton Park Bristol BS6 6LJ on 9 August 2023
|
|
|
10 Jun 2023 |
CS01 |
Confirmation statement made on 29 April 2023 with no updates
|
|
|
25 May 2023 |
AD01 |
Registered office address changed from 30 Upper West Street Southport Merseyside PR8 1QN England to 21 Hawthorne Grove Southport PR9 7AA on 25 May 2023
|
|
|
26 Apr 2023 |
AA |
Micro company accounts made up to 30 June 2022
|
|
|
23 Jun 2022 |
PSC01 |
Notification of Samuel Roy Nevin as a person with significant control on 23 June 2022
|
|
|
23 Jun 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 23 June 2022
|
|
|
29 Apr 2022 |
CS01 |
Confirmation statement made on 29 April 2022 with updates
|
|
|
06 Apr 2022 |
AD01 |
Registered office address changed from 52 Par Green Par PL24 2AF England to 30 Upper West Street Southport Merseyside PR8 1QN on 6 April 2022
|
|
|
07 Jan 2022 |
CS01 |
Confirmation statement made on 7 January 2022 with updates
|
|
|
07 Jan 2022 |
AP01 |
Appointment of Mr Michael Owen as a director on 1 January 2022
|
|
|
07 Jan 2022 |
TM01 |
Termination of appointment of Joshua Martin as a director on 31 December 2021
|
|
|
07 Jan 2022 |
TM01 |
Termination of appointment of Jamie Ryan Birch as a director on 31 December 2021
|
|
|
15 Aug 2021 |
CS01 |
Confirmation statement made on 15 August 2021 with updates
|
|