|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2023
|
12 Jul 2023
Application to strike the company off the register
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 26 November 2022 with updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Previous accounting period extended from 30 November 2021 to 28 February 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 26 November 2021 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Secretary's details changed for Mr Stephen Elliott Beale on 1 December 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Director's details changed for Mr Stephen Elliott Beale on 1 December 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Director's details changed for Mr Stephen Elliott Beale on 1 December 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Change of details for Mr Stephen Elliott Beale as a person with significant control on 1 December 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 26 November 2020 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Satisfaction of charge 7 in full
|
|
|
24 Sep 2020
|
24 Sep 2020
Satisfaction of charge 8 in full
|
|
|
24 Sep 2020
|
24 Sep 2020
Satisfaction of charge 056403670010 in full
|
|
|
24 Sep 2020
|
24 Sep 2020
Satisfaction of charge 056403670009 in full
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 26 November 2019 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 26 November 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 26 November 2017 with updates
|