|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 4 February 2018 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Termination of appointment of Agnieszka Ewa Hollins as a secretary on 22 January 2015
|
|
|
14 Mar 2014
|
14 Mar 2014
Registered office address changed from 15 Paddock Lane Failsworth Manchester M35 0NY on 14 March 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Director's details changed for Mr David Leigh Hollins on 18 March 2013
|
|
|
18 Mar 2013
|
18 Mar 2013
Registered office address changed from 28-34 High Street Manchester Lancashire M4 1QB on 18 March 2013
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 4 February 2013 with full list of shareholders
|
|
|
02 Mar 2012
|
02 Mar 2012
Annual return made up to 4 February 2012 with full list of shareholders
|
|
|
12 Dec 2011
|
12 Dec 2011
Termination of appointment of Jason Taylor as a director
|
|
|
04 Feb 2011
|
04 Feb 2011
Annual return made up to 4 February 2011 with full list of shareholders
|
|
|
05 Feb 2010
|
05 Feb 2010
Annual return made up to 4 February 2010 with full list of shareholders
|