|
|
25 May 2021
|
25 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Previous accounting period extended from 31 October 2020 to 12 February 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2021
|
24 Feb 2021
Application to strike the company off the register
|
|
|
12 Dec 2020
|
12 Dec 2020
Registered office address changed from 5 Hamilton Road Prestwich Manchester M25 9GG England to Unit 8 Trafford Moss Road Trafford Park Manchester M17 1SQ on 12 December 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
15 Sep 2018
|
15 Sep 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
13 May 2017
|
13 May 2017
Registered office address changed from Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW to 5 Hamilton Road Prestwich Manchester M25 9GG on 13 May 2017
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Appointment of Mr David Green as a secretary on 2 August 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Termination of appointment of Carol Grubb as a director on 23 June 2016
|
|
|
05 Aug 2016
|
05 Aug 2016
Termination of appointment of Janet Nevitt as a secretary on 2 August 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
|
|
|
09 Jan 2014
|
09 Jan 2014
Director's details changed for Mrs Carol Grubb on 9 January 2014
|