|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
30 May 2018
|
30 May 2018
Application to strike the company off the register
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from Unit 3 Globe Square Globe Lane Dukinfield Cheshire SK16 4RG to Office 1, 1st Floor 1 Globe Lane Dukinfield Cheshire SK16 4RF on 8 February 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Termination of appointment of Anthony Clancy as a director on 31 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Registration of charge 062493480008, created on 26 September 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Satisfaction of charge 3 in full
|
|
|
19 Mar 2015
|
19 Mar 2015
Satisfaction of charge 2 in full
|
|
|
19 Mar 2015
|
19 Mar 2015
Satisfaction of charge 062493480004 in full
|
|
|
20 Nov 2014
|
20 Nov 2014
Registration of charge 062493480007, created on 17 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Registration of charge 062493480006, created on 3 November 2014
|
|
|
15 Sep 2014
|
15 Sep 2014
Registration of charge 062493480005, created on 15 September 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Termination of appointment of Terri Charlton as a secretary on 31 July 2014
|
|
|
19 May 2014
|
19 May 2014
Annual return made up to 16 May 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Satisfaction of charge 1 in full
|