|
|
02 Aug 2016
|
02 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2016
|
17 May 2016
First Gazette notice for voluntary strike-off
|
|
|
06 May 2016
|
06 May 2016
Application to strike the company off the register
|
|
|
29 Mar 2016
|
29 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
Director's details changed for Mr Richard Anderson on 1 July 2013
|
|
|
02 Sep 2013
|
02 Sep 2013
Registered office address changed from C/O Finance Director King Edward Court King Edward Road Knutsford Cheshire WA16 0BE England on 2 September 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 June 2013
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 10 September 2012 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Annual return made up to 10 September 2011 with full list of shareholders
|
|
|
23 Nov 2011
|
23 Nov 2011
Director's details changed for Mr Richard Anderson on 28 September 2011
|
|
|
28 Apr 2011
|
28 Apr 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
30 Mar 2011
|
30 Mar 2011
Termination of appointment of Jc Directors Limited as a director
|
|
|
30 Mar 2011
|
30 Mar 2011
Termination of appointment of Michael Blood as a director
|
|
|
30 Mar 2011
|
30 Mar 2011
Termination of appointment of Jc Secretaries Limited as a secretary
|
|
|
30 Mar 2011
|
30 Mar 2011
Appointment of Mr Richard Anderson as a director
|
|
|
18 Mar 2011
|
18 Mar 2011
Certificate of change of name
|
|
|
10 Sep 2010
|
10 Sep 2010
Incorporation
|