|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
13 Apr 2021
|
13 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Apr 2020
|
17 Apr 2020
Liquidators' statement of receipts and payments to 29 January 2020
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 19 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Feb 2019
|
18 Feb 2019
Statement of affairs
|
|
|
18 Feb 2019
|
18 Feb 2019
Appointment of a voluntary liquidator
|
|
|
18 Feb 2019
|
18 Feb 2019
Resolutions
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Appointment of Mr Michael Roy Naughton as a director on 28 June 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Registration of charge 042829170003, created on 16 June 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Satisfaction of charge 1 in full
|
|
|
23 Nov 2015
|
23 Nov 2015
Termination of appointment of Michael Roy Naughton as a secretary on 18 November 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 6 September 2012 with full list of shareholders
|