|
|
22 Nov 2016
|
22 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2015
|
27 Nov 2015
Registered office address changed from Lionsgate House Lynton Road, Pendlebury Swinton Manchester M27 6HD to Unit B12.15 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 27 November 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
08 Oct 2015
|
08 Oct 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Director's details changed for Brian Samuel Maunder on 1 June 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Registered office address changed from Building 2 Office 25 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England to Lionsgate House Lynton Road, Pendlebury Swinton Manchester M27 6HD on 8 October 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from Unit 8 Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB to Building 2 Office 25 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 28 August 2014
|
|
|
12 Aug 2014
|
12 Aug 2014
Registration of charge 044554370002, created on 8 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Satisfaction of charge 044554370001 in full
|
|
|
01 Aug 2014
|
01 Aug 2014
Termination of appointment of Joanne Cox as a secretary on 11 June 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Certificate of change of name
|
|
|
22 May 2014
|
22 May 2014
Appointment of Miss Joanne Cox as a secretary on 19 May 2014
|
|
|
21 May 2014
|
21 May 2014
Termination of appointment of Karen Birchall as a secretary on 19 May 2014
|
|
|
29 Jan 2014
|
29 Jan 2014
Registration of charge 044554370001, created on 23 January 2014
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Director's details changed for Brian Samuel Maunder on 30 June 2012
|
|
|
12 Jun 2013
|
12 Jun 2013
Secretary's details changed for Karen Birchall on 30 June 2012
|
|
|
11 Jun 2013
|
11 Jun 2013
Registered office address changed from Unit 7 Globe Park Mossbridge Road Rochdale Lancs OL16 5EB United Kingdom on 11 June 2013
|