|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2021
|
29 Jul 2021
Application to strike the company off the register
|
|
|
21 Jul 2021
|
21 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Secretary's details changed for Mr Patrick Hugh Monagle on 2 June 2021
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Director's details changed for Mr Patrick Hugh Monagle on 20 April 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from 66 Brooklands Rd Prestwich Manchester M25 8ED to 44 Hillington Road Whitefield Manchester M45 7QN on 2 June 2020
|
|
|
26 May 2020
|
26 May 2020
Director's details changed for Mr Patrick Hugh Monagle on 20 April 2020
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Martin Murphy as a director on 30 November 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 31 March 2018 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Director's details changed for Martin Murphy on 19 June 2017
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
|