|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
09 Mar 2021
|
09 Mar 2021
Application to strike the company off the register
|
|
12 Jan 2021
|
12 Jan 2021
Registered office address changed from The Landing Blue Media City Uk Salford M50 2st England to 23 Eastwood Avenue Urmston Manchester M41 0XE on 12 January 2021
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from 23 Eastwood Avenue Urmston Manchester Lancashire M41 0XE to The Landing Blue Media City Uk Salford M50 2st on 5 October 2016
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from 23 Eastwood Avenue, Urmston Manchester Lancashire M41 0WB on 11 February 2014
|
|
10 Feb 2014
|
10 Feb 2014
Statement of capital following an allotment of shares on 10 February 2014
|
|
10 Feb 2014
|
10 Feb 2014
Appointment of Mr Ian Anthony Curry as a director
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 18 February 2013 with full list of shareholders
|
|
10 Jan 2013
|
10 Jan 2013
Certificate of change of name
|