|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Withdrawal of a person with significant control statement on 12 August 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 4 October 2018 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of a person with significant control statement
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of Adrian Michael Smith as a person with significant control on 31 October 2016
|
|
|
12 Jul 2018
|
12 Jul 2018
Previous accounting period extended from 31 October 2017 to 31 December 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Cessation of Karl Roland Harter as a person with significant control on 1 November 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Registered office address changed from , 33 Marina Road, Bredbury, Stockport, Cheshire, SK6 2PR to 279 Helmshore Road Haslingden Rossendale BB4 4DJ on 17 October 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of Karl Roland Harter as a director on 21 October 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Appointment of Mr Adrian Michael Smith as a director on 21 October 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
08 Oct 2014
|
08 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
06 Oct 2012
|
06 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|