|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Dec 2019
|
30 Dec 2019
Application to strike the company off the register
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 76 King Street Manchester M2 4NH England to 76 King Street Suite 307 Manchester M2 4NH on 10 June 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Manchester M2 4NH on 9 May 2017
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
12 May 2016
|
12 May 2016
Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
|
|
|
19 Sep 2015
|
19 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
30 Nov 2012
|
30 Nov 2012
Registered office address changed from Holly Close Thornton Cleveleys Lancashire FY4 4LR on 30 November 2012
|
|
|
30 Aug 2012
|
30 Aug 2012
Annual return made up to 24 August 2012 with full list of shareholders
|