|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2025
|
28 Jan 2025
Application to strike the company off the register
|
|
|
17 Oct 2024
|
17 Oct 2024
Amended total exemption full accounts made up to 30 November 2023
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 10 July 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to 45 Cavendish Road Monton Manchester M30 9EE on 14 March 2024
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Director's details changed for Raymond Waterhouse on 2 August 2022
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Resolutions
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Director's details changed for Raymond Waterhouse on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Change of details for Raymond Waterhouse as a person with significant control on 6 June 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Secretary's details changed for Angela Waterhouse on 6 June 2018
|