|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
Application to strike the company off the register
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 6 October 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 6 October 2017 with no updates
|
|
|
31 Dec 2016
|
31 Dec 2016
Registered office address changed from Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW to Beech Coppy Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR on 31 December 2016
|
|
|
16 Oct 2016
|
16 Oct 2016
Confirmation statement made on 6 October 2016 with updates
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Director's details changed for Ms Amy Glasgow on 1 October 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 15a Gladys Road London NW6 2PU to Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW on 29 September 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 6 October 2013 with full list of shareholders
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 6 October 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Annual return made up to 6 October 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Secretary's details changed for Ms Amy Glasgow on 19 August 2010
|
|
|
21 Nov 2010
|
21 Nov 2010
Annual return made up to 6 October 2010 with full list of shareholders
|
|
|
23 Aug 2010
|
23 Aug 2010
Registered office address changed from Flat 5 Allingham Court Haverstock Hill London NW3 2AH United Kingdom on 23 August 2010
|