|
|
23 Nov 2021
|
23 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2019
|
10 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
Application to strike the company off the register
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from 21a Market Street Stalybridge Cheshire SK15 2AL to 7 Canalside 30 Melbourne Street Stalybridge SK15 2JJ on 16 September 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
29 Nov 2015
|
29 Nov 2015
Director's details changed for Mr Liam Gill on 29 November 2015
|
|
|
09 Aug 2015
|
09 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 21a Market Street Stalybridge Cheshire SK15 2AL on 8 August 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Termination of appointment of Philip Dwight as a director on 21 July 2014
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
28 Aug 2012
|
28 Aug 2012
Current accounting period shortened from 31 May 2013 to 28 February 2013
|
|
|
22 May 2012
|
22 May 2012
Incorporation
|