|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
31 Jan 2016
|
31 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
|
|
|
08 Jul 2013
|
08 Jul 2013
Amended accounts made up to 31 January 2012
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 16 January 2013 with full list of shareholders
|
|
|
30 Jan 2013
|
30 Jan 2013
Compulsory strike-off action has been discontinued
|
|
|
29 Jan 2013
|
29 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
19 Jan 2012
|
19 Jan 2012
Annual return made up to 16 January 2012 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 16 January 2011 with full list of shareholders
|
|
|
05 Mar 2010
|
05 Mar 2010
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 5 March 2010
|
|
|
05 Mar 2010
|
05 Mar 2010
Appointment of Mandip Singh Jutla as a director
|
|
|
05 Mar 2010
|
05 Mar 2010
Termination of appointment of Jon Hallatt as a director
|
|
|
05 Mar 2010
|
05 Mar 2010
Termination of appointment of Companies 4 U Directors Limited as a director
|
|
|
05 Mar 2010
|
05 Mar 2010
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
|