|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Application to strike the company off the register
|
|
|
02 Mar 2021
|
02 Mar 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2021
|
27 Feb 2021
Registered office address changed from C/O Jeremy Bradburn the Store Room 671 Eccles New Road Salford M50 1AY England to 16 Bellcast Close Appleton Warrington WA4 5SA on 27 February 2021
|
|
|
27 Feb 2021
|
27 Feb 2021
Confirmation statement made on 19 September 2020 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from 453 Chester Road Woodford Stockport Cheshire SK7 1QP to C/O Jeremy Bradburn the Store Room 671 Eccles New Road Salford M50 1AY on 11 January 2016
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
28 Sep 2015
|
28 Sep 2015
Director's details changed for Mr David Edward Hughes on 1 September 2015
|
|
|
28 Sep 2015
|
28 Sep 2015
Registered office address changed from 453 Chester Rard Woodford Cheshire SK7 1QP to 453 Chester Road Woodford Stockport Cheshire SK7 1QP on 28 September 2015
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 19 September 2013 with full list of shareholders
|