|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Registered office address changed from 35 Larkholme Parade Fleetwood FY7 8LL England to 27 Old Gloucester Street London WC1N 3AX on 28 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Registered office address changed from 48 Union Street Hyde SK14 1nd England to 35 Larkholme Parade Fleetwood FY7 8LL on 5 August 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Compulsory strike-off action has been suspended
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Notification of Jane Bradshaw as a person with significant control on 6 April 2016
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 30 March 2017
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Director's details changed for Mr Ian Ralph Bradshaw on 1 January 2013
|
|
|
27 Aug 2013
|
27 Aug 2013
Secretary's details changed for Jane Bradshaw on 1 January 2013
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 28 July 2012 with full list of shareholders
|