|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
Application to strike the company off the register
|
|
|
14 Feb 2020
|
14 Feb 2020
Termination of appointment of Denis Cooper Robbins as a director on 13 February 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from 36 Barton Arcade Deansgate Manchester M3 2BH to Suite 106 82 King Street Manchester M2 4WG on 21 October 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 7 September 2019 with no updates
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 7 September 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 7 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
23 Sep 2015
|
23 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 7 September 2013 with full list of shareholders
|
|
|
28 Sep 2012
|
28 Sep 2012
Annual return made up to 7 September 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Current accounting period shortened from 30 September 2012 to 31 December 2011
|
|
|
19 Sep 2011
|
19 Sep 2011
Appointment of Denis Cooper Robbins as a director
|
|
|
19 Sep 2011
|
19 Sep 2011
Appointment of Mr Michael James Howarth as a director
|
|
|
12 Sep 2011
|
12 Sep 2011
Termination of appointment of Barbara Kahan as a director
|