|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2020
|
07 Feb 2020
Application to strike the company off the register
|
|
|
06 Jul 2019
|
06 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Change of details for Ms Pauline Anne Keeling as a person with significant control on 2 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Director's details changed for Ms Pauline Anne Keeling on 2 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW to 2 Broom Road Hale Altrincham WA15 9AR on 10 June 2019
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Pauline Anne Keeling as a person with significant control on 6 April 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Director's details changed for Mrs Pauline Anne Keeling on 14 August 2014
|
|
|
03 Sep 2014
|
03 Sep 2014
Registered office address changed from 182a Ashley Road Hale Altrincham Cheshire WA15 9SF to 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW on 3 September 2014
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
25 Jun 2012
|
25 Jun 2012
Incorporation
|