|
|
04 Jul 2017
|
04 Jul 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2017
|
07 Apr 2017
Application to strike the company off the register
|
|
|
29 Jun 2016
|
29 Jun 2016
Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Satisfaction of charge 081042450003 in full
|
|
|
04 Jul 2015
|
04 Jul 2015
Satisfaction of charge 081042450005 in full
|
|
|
04 Jul 2015
|
04 Jul 2015
Satisfaction of charge 081042450002 in full
|
|
|
04 Jul 2015
|
04 Jul 2015
Satisfaction of charge 081042450001 in full
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Registration of charge 081042450005, created on 22 October 2014
|
|
|
01 Nov 2014
|
01 Nov 2014
Registration of acquisition 081042450004, acquired on 22 October 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Particulars of a charge subject to which a property has been acquired / charge code 081042450002
|
|
|
23 Oct 2014
|
23 Oct 2014
Particulars of a charge subject to which a property has been acquired / charge code 081042450001
|
|
|
23 Oct 2014
|
23 Oct 2014
Particulars of a charge subject to which a property has been acquired / charge code 081042450003
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Amended accounts made up to 30 June 2013
|
|
|
01 May 2014
|
01 May 2014
Termination of appointment of Paul Farmer as a director
|
|
|
01 May 2014
|
01 May 2014
Appointment of Mr Joseph Grunfeld as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from 2 Cliff Grange Bury New Road Salford M7 4EZ England on 2 April 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Registered office address changed from 34 Mansfield Road Rotherham South Yorkshire S60 2DX United Kingdom on 25 March 2014
|
|
|
26 Jun 2013
|
26 Jun 2013
Annual return made up to 13 June 2013 with full list of shareholders
|