|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2018
|
21 Nov 2018
Application to strike the company off the register
|
|
|
14 Feb 2018
|
14 Feb 2018
Termination of appointment of Linda Deborah Jacobs as a secretary on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from 14 Commercial Street Manchester M15 4PZ to 1 Broadway Hale Altrincham WA15 0PF on 14 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
12 Feb 2017
|
12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 27 December 2016 with updates
|
|
|
24 Jan 2016
|
24 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
|
|
|
03 Jan 2015
|
03 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Registered office address changed from C/O Freedham Frankl & Taylor Reedham House 31 King Street West Manchester M3 2PJ on 19 February 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 27 December 2013 with full list of shareholders
|
|
|
19 Jan 2013
|
19 Jan 2013
Annual return made up to 27 December 2012 with full list of shareholders
|
|
|
10 Jan 2012
|
10 Jan 2012
Annual return made up to 27 December 2011 with full list of shareholders
|
|
|
15 Mar 2011
|
15 Mar 2011
Annual return made up to 27 December 2010 with full list of shareholders
|