|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2019
|
02 Jun 2019
Termination of appointment of Helen Louise White as a director on 20 May 2019
|
|
|
02 Jun 2019
|
02 Jun 2019
Termination of appointment of Samuel Elliott White as a director on 20 May 2019
|
|
|
02 Jun 2019
|
02 Jun 2019
Appointment of Mr Steven White as a director on 20 May 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Gtr Manchester M4 6DE to The Exchange 5 Bank Street Bury Greater Manchester BL9 0DN on 8 March 2019
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Steven White as a person with significant control on 6 April 2016
|
|
|
01 Jul 2017
|
01 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Appointment of Mrs Helen Louise White as a director on 5 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Appointment of Mr Samuel Elliott White as a director on 5 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of David White as a director on 5 October 2015
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of Steven White as a director on 5 October 2015
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from New Hall Liverpool Road Eccles Manchester M30 7LJ to Advantage Business Centre 132-134 Great Ancoats Street Manchester Gtr Manchester M4 6DE on 13 March 2015
|