|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Application to strike the company off the register
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Cessation of Maurice Peter Miller as a person with significant control on 1 August 2019
|
|
|
18 Jun 2020
|
18 Jun 2020
Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ to Unit B4 Stuart Road Broadheath Altrincham WA14 5GJ on 18 June 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Change of details for Laura Weingarten as a person with significant control on 22 January 2019
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Notification of Laura Weingarten as a person with significant control on 18 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Notification of Nicole Miller Avni as a person with significant control on 18 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Notification of Alexis Rosenthal as a person with significant control on 18 June 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Director's details changed for Maurice Peter Miller on 8 March 2018
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Certificate of change of name
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 12 July 2014 with full list of shareholders
|