|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2020
|
29 Mar 2020
Registered office address changed from C/O Crowsonbal 193-195 Wellington Road South Stockport Cheshire SK2 6NG to 6 Thornholme Road Marple Stockport SK6 7LH on 29 March 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mr Christopher Crowson as a person with significant control on 1 October 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 24 October 2013 with full list of shareholders
|
|
|
17 Aug 2013
|
17 Aug 2013
Secretary's details changed for Economica Company Secretaries Ltd on 17 August 2013
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 24 October 2012 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Registered office address changed from C/O Crowsonbal 193-195 Wellington Road South Stockport Cheshire SK2 6NG England on 4 December 2012
|
|
|
04 Dec 2012
|
04 Dec 2012
Registered office address changed from 189a Bramhall Lane Stockport Cheshire SK2 6JA on 4 December 2012
|
|
|
26 Oct 2011
|
26 Oct 2011
Annual return made up to 24 October 2011 with full list of shareholders
|