|
|
13 Feb 2018
|
13 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 7 September 2016 with updates
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from 5Th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 6 Old Wool Lane Cheadle Hulme Cheadle Cheshire SK8 5JB on 5 May 2015
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Registered office address changed from 3 Kelvin Street Manchester M4 1ET on 14 February 2014
|
|
|
25 Jan 2014
|
25 Jan 2014
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 7 September 2013 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Director's details changed for Mr Robert Peter Farrell on 7 September 2013
|
|
|
21 Jan 2014
|
21 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
25 Mar 2013
|
25 Mar 2013
Appointment of Mr Robert Peter Farrell as a director
|
|
|
25 Mar 2013
|
25 Mar 2013
Termination of appointment of Zoe Hynes as a director
|
|
|
23 Jan 2013
|
23 Jan 2013
Compulsory strike-off action has been discontinued
|
|
|
22 Jan 2013
|
22 Jan 2013
Annual return made up to 7 September 2012 with full list of shareholders
|
|
|
15 Jan 2013
|
15 Jan 2013
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2011
|
07 Sep 2011
Incorporation
|