|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Notification of Gary Bowyer as a person with significant control on 28 May 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from 16 Northcote Road Bramhall Stockport Cheshire SK7 2HJ to Ysgubor Fadog Lon Bryn Mair Brynteg Anglesey LL78 8QA on 20 June 2016
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
06 Jul 2014
|
06 Jul 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
18 May 2013
|
18 May 2013
Annual return made up to 30 April 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Certificate of change of name
|
|
|
11 Oct 2012
|
11 Oct 2012
Change of name notice
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 30 April 2012 with full list of shareholders
|
|
|
09 Aug 2011
|
09 Aug 2011
Annual return made up to 30 April 2011 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Annual return made up to 30 April 2010 with full list of shareholders
|