|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from C/O Crowsonbal 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 Thornholme Road Marple Stockport SK6 7LH on 30 March 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 1 December 2019 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Christopher Crowson on 1 October 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 1 December 2018 with no updates
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
01 Jan 2015
|
01 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
17 Aug 2013
|
17 Aug 2013
Registered office address changed from 156 Buxton Road Newtown, Disley Stockport Cheshire SK12 2RQ England on 17 August 2013
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
30 Jun 2012
|
30 Jun 2012
Registered office address changed from Economica 189a Bramhall Lane Stockport Cheshire SK2 6JA on 30 June 2012
|
|
|
14 Dec 2011
|
14 Dec 2011
Annual return made up to 1 December 2011 with full list of shareholders
|