|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Application to strike the company off the register
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Confirmation statement made on 19 July 2018 with updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 19 July 2017 with updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Registered office address changed from 14 Ellesmere Street Manchester M15 4JY England to 44 Ellesmere Street Manchester M15 4JY on 28 March 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Termination of appointment of Luke Michael Quinn as a director on 28 March 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Appointment of Miss Jeanette Sutton as a director on 28 March 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to 14 Ellesmere Street Manchester M15 4JY on 14 September 2016
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Appointment of Mr Luke Michael Quinn as a director on 22 October 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Termination of appointment of Andrew John Kennell as a director on 22 October 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
25 Oct 2012
|
25 Oct 2012
Annual return made up to 19 July 2012 with full list of shareholders
|
|
|
02 Dec 2011
|
02 Dec 2011
Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
|