|
|
13 Jun 2021
|
13 Jun 2021
Final Gazette dissolved following liquidation
|
|
|
13 Mar 2021
|
13 Mar 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from Mitchell Charlesworth Llp Centurion House Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Registered office address changed from 12 Glemsford Drive Harpenden Herts AL5 5RB to Centurion House Deansgate Manchester M3 3WR on 23 March 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Declaration of solvency
|
|
|
20 Mar 2020
|
20 Mar 2020
Appointment of a voluntary liquidator
|
|
|
20 Mar 2020
|
20 Mar 2020
Resolutions
|
|
|
01 Jun 2019
|
01 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 1 June 2018 with updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Notification of Veena Bullock as a person with significant control on 1 August 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 1 June 2013 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 1 June 2012 with full list of shareholders
|