|
|
12 Jul 2016
|
12 Jul 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2015
|
01 Apr 2015
Satisfaction of charge 074190420001 in full
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from 1-3, Gravel Lane, Salford Gravel Lane Salford M3 7WQ to 799, Rochdale Road, Harpurhey, Manchester Rochdale Road Manchester M9 5XD on 12 March 2015
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
17 Oct 2014
|
17 Oct 2014
Registered office address changed from 799 Rochdale Road Harpurhey Manchester M9 5XD to 1-3, Gravel Lane, Salford Gravel Lane Salford M3 7WQ on 17 October 2014
|
|
|
15 May 2014
|
15 May 2014
Registration of charge 074190420001
|
|
|
12 Apr 2014
|
12 Apr 2014
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2013
|
08 Jul 2013
Registered office address changed from 785 Rochdale Road Harpurhey Manchester Greater Manchester M9 5XD England on 8 July 2013
|
|
|
20 May 2013
|
20 May 2013
Current accounting period shortened from 31 October 2012 to 30 April 2012
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 28 November 2012 with full list of shareholders
|
|
|
29 Nov 2011
|
29 Nov 2011
Annual return made up to 28 November 2011 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
Incorporation
|