|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Current accounting period extended from 29 April 2021 to 30 June 2021
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Director's details changed for Louise Anne Waggett on 29 September 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Secretary's details changed for Andrew George Shepheard on 29 September 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Louise Anne Waggett as a person with significant control on 29 September 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from , 9 Derby Road, Heaton Moor, Stockport, Cheshire, SK4 4NE to 10 Edward Street Marple Bridge Stockport Cheshire SK6 5HF on 2 October 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Previous accounting period shortened from 30 April 2019 to 29 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Director's details changed for Louise Anne Waggett on 13 February 2014
|