|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box Default 290 Moston Lane Manchester M40 9WB on 15 August 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Termination of appointment of Robert Warner as a director on 12 May 2015
|
|
|
12 May 2015
|
12 May 2015
Certificate of change of name
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Registered office address changed from The Gardens West Woodhay Newbury Berkshire RG20 0BP to 83 Ducie Street Manchester M1 2JQ on 11 May 2015
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
26 Apr 2013
|
26 Apr 2013
Current accounting period extended from 30 April 2013 to 30 September 2013
|
|
|
08 Oct 2012
|
08 Oct 2012
Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 8 October 2012
|
|
|
23 Apr 2012
|
23 Apr 2012
Incorporation
|