|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
16 May 2019
|
16 May 2019
Application to strike the company off the register
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 10 February 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Certificate of change of name
|
|
|
29 Jan 2014
|
29 Jan 2014
Change of name notice
|
|
|
10 Sep 2013
|
10 Sep 2013
Termination of appointment of Joanne Archer as a director
|
|
|
10 Sep 2013
|
10 Sep 2013
Termination of appointment of Joanne Archer as a secretary
|
|
|
21 Aug 2013
|
21 Aug 2013
Certificate of change of name
|
|
|
21 Aug 2013
|
21 Aug 2013
Change of name notice
|
|
|
30 May 2013
|
30 May 2013
Registered office address changed from Unit 3 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW United Kingdom on 30 May 2013
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 10 February 2013 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Certificate of change of name
|
|
|
10 Jul 2012
|
10 Jul 2012
Resolutions
|