|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2023
|
14 Jul 2023
Application to strike the company off the register
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to 4a Tring Close Ilford IG2 7LQ on 30 March 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Director's details changed for Ms Sarah Jane Cruddas on 31 October 2019
|
|
|
16 Jan 2020
|
16 Jan 2020
Change of details for Ms Sarah Jane Cruddas as a person with significant control on 31 October 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Sarah Jane Cruddas as a person with significant control on 30 June 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from 32 Vesta House 4 Liberty Bridge Road London E20 1AN England to 123 Wellington Road South Stockport Cheshire SK1 3TH on 16 January 2015
|