|
|
11 Aug 2021
|
11 Aug 2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to 1 City Road East Manchester M15 4PN on 11 August 2021
|
|
|
11 Aug 2021
|
11 Aug 2021
Insolvency resolution
|
|
|
11 Aug 2021
|
11 Aug 2021
Statement of affairs
|
|
|
11 Aug 2021
|
11 Aug 2021
Resolutions
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Janis Pope as a director on 26 January 2018
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Janis Pope as a secretary on 26 January 2018
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 22 February 2014 with full list of shareholders
|