|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
13 May 2022
|
13 May 2022
Application to strike the company off the register
|
|
|
28 Jan 2022
|
28 Jan 2022
Previous accounting period shortened from 30 April 2022 to 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Previous accounting period extended from 28 February 2021 to 30 April 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Registered office address changed from 4 Flixton Road Urmston Manchester Lancashire M41 5AA to 81 Altrincham Road Gatley Cheadle SK8 4EG on 19 March 2019
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Cessation of Ernest Harrison as a person with significant control on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Termination of appointment of Ernest Harrison as a director on 11 July 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Change of details for Mr Peter Cunliffe as a person with significant control on 30 June 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 20 June 2017 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Cessation of Peter Cunliffe as a person with significant control on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Ernest Harrison as a person with significant control on 30 June 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Peter Cunliffe as a person with significant control on 30 June 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Peter Cunliffe as a person with significant control on 30 June 2016
|