|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
01 May 2021
|
01 May 2021
Application to strike the company off the register
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 11 November 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from Unit 1 Tenterhouse Mill Greenbooth Road Norden Rochdale Lancs OL12 7TD to 82-84 Church Street Church Street Littleborough Lancashire OL15 8AU on 8 January 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Current accounting period extended from 28 February 2019 to 30 April 2019
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 11 November 2017 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
12 Dec 2015
|
12 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 12 November 2013 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Secretary's details changed for Mr Mark Simon Rollins on 28 February 2013
|
|
|
07 Mar 2013
|
07 Mar 2013
Director's details changed for Mr Mark Simon Rollins on 28 February 2013
|
|
|
20 Feb 2013
|
20 Feb 2013
Certificate of change of name
|
|
|
02 Dec 2012
|
02 Dec 2012
Annual return made up to 12 November 2012 with full list of shareholders
|