|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
Application to strike the company off the register
|
|
|
14 Jun 2018
|
14 Jun 2018
Secretary's details changed for Julie Marie Sercombe on 1 April 2013
|
|
|
14 Jun 2018
|
14 Jun 2018
Director's details changed for Julie Marie Sercombe on 1 April 2013
|
|
|
14 Jun 2018
|
14 Jun 2018
Restoration by order of the court
|
|
|
22 Aug 2017
|
22 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
Application to strike the company off the register
|
|
|
08 Dec 2016
|
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 July 2016
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Register inspection address has been changed from C/O Cooper Taylor Chartered Accountants the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE United Kingdom to 7 Valley Way Knutsford Cheshire WA16 9AH
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 30 April 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 30 April 2012 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Termination of appointment of Sally Hill as a director
|
|
|
27 Jul 2011
|
27 Jul 2011
Annual return made up to 30 April 2011 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Secretary's details changed for Julie Marie Sercombe on 30 April 2011
|