|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2018
|
15 Sep 2018
Voluntary strike-off action has been suspended
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Application to strike the company off the register
|
|
|
15 Aug 2018
|
15 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 1 August 2017 with no updates
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2016
|
14 Aug 2016
Confirmation statement made on 1 August 2016 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 21 the Establishment 3 Broadway Nottingham NG1 1PR to 1126 City Links Hessel Street Salford M50 1DH on 1 June 2016
|
|
|
30 Aug 2015
|
30 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
|
|
|
30 Aug 2015
|
30 Aug 2015
Director's details changed for Mr Alex Henderson on 5 June 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Registered office address changed from 20 Chapel Street Flimby Maryport Cumbria CA15 8QG to 21 the Establishment 3 Broadway Nottingham NG1 1PR on 20 July 2015
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 1 August 2013 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Registered office address changed from 83 Ducie Street Manchester Greater Manchester M1 2JQ on 18 April 2013
|
|
|
23 Sep 2012
|
23 Sep 2012
Annual return made up to 1 August 2012 with full list of shareholders
|
|
|
30 Jan 2012
|
30 Jan 2012
Registered office address changed from 20 Chapel Street Flimby Maryport CA158QG England on 30 January 2012
|
|
|
01 Aug 2011
|
01 Aug 2011
Incorporation
|