|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Cessation of Damian Smith as a person with significant control on 2 May 2020
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mrs Michelle Smith as a person with significant control on 2 May 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mrs Michelle Smith on 27 November 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mr Damian Smith on 27 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for Mr Damian Smith as a person with significant control on 5 November 2020
|
|
|
05 Nov 2020
|
05 Nov 2020
Registered office address changed from 21 Moor Lane Woodford Stockport Cheshire SK7 1PW to Strathdean Wilmslow Road Woodford Stockport SK7 1RH on 5 November 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 2 May 2020 with updates
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 2 May 2017 with updates
|
|
|
22 May 2016
|
22 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Appointment of Mrs Michelle Smith as a director on 14 March 2016
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
|