|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
Application to strike the company off the register
|
|
|
23 Oct 2021
|
23 Oct 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Change of details for Mrs Rebecca Mcgrath as a person with significant control on 26 September 2021
|
|
|
23 Oct 2021
|
23 Oct 2021
Change of details for Mrs Rebecca Mcgrath as a person with significant control on 1 September 2018
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Anthony Mcgrath as a person with significant control on 1 September 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 13 September 2017 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 42 Willow Tree Road Altrincham Cheshire WA14 2EG England to 2 Maple Road Manchester M23 9HJ on 26 September 2017
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 42 Willow Tree Road Altrincham Cheshire WA14 2EG on 7 March 2016
|
|
|
20 Sep 2015
|
20 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
20 Sep 2015
|
20 Sep 2015
Appointment of Mr Anthony Mcgrath as a director on 1 July 2015
|
|
|
20 Sep 2015
|
20 Sep 2015
Registered office address changed from 42 Willow Tree Road Altrincham Cheshire WA14 2EG to 83 Ducie Street Manchester M1 2JQ on 20 September 2015
|
|
|
28 Sep 2014
|
28 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|