|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2018
|
22 Feb 2018
Application to strike the company off the register
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Secretary's details changed for Miss Leila Touil on 1 March 2016
|
|
|
14 Apr 2015
|
14 Apr 2015
Certificate of change of name
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
26 Mar 2014
|
26 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 26 March 2013 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Registered office address changed from 12 Ladysmith Road Manchester M20 6HL United Kingdom on 4 May 2012
|
|
|
01 Apr 2012
|
01 Apr 2012
Annual return made up to 26 March 2012 with full list of shareholders
|
|
|
12 Apr 2011
|
12 Apr 2011
Annual return made up to 26 March 2011 with full list of shareholders
|
|
|
12 Apr 2011
|
12 Apr 2011
Director's details changed for Mr Paul Raithby on 1 January 2011
|
|
|
08 Nov 2010
|
08 Nov 2010
Director's details changed for Mr Paul Raithby on 26 April 2010
|
|
|
08 Nov 2010
|
08 Nov 2010
Secretary's details changed for Miss Leila Touil on 26 April 2010
|
|
|
08 Nov 2010
|
08 Nov 2010
Registered office address changed from 20 Wheat Close Dewsbury WF13 3RL United Kingdom on 8 November 2010
|