|
|
04 Jan 2025
|
04 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
04 Oct 2024
|
04 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from C/O Cg & Co 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Registered office address changed from 218 Oldham Road Rochdale Lancashire OL11 2ER to C/O Cg & Co 1 Booth Street Manchester M2 4DU on 24 August 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Statement of affairs
|
|
|
24 Aug 2023
|
24 Aug 2023
Appointment of a voluntary liquidator
|
|
|
24 Aug 2023
|
24 Aug 2023
Resolutions
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
19 Mar 2015
|
19 Mar 2015
Director's details changed for Gail Shepherd on 19 March 2015
|