|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 13 September 2017 with updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Registered office address changed from 30 Park Street Haslingden Rossendale BB4 5TF England to 9 Heys Street Haslingden Rossendale BB4 5DU on 21 June 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Elect to keep the directors' register information on the public register
|
|
|
21 Jun 2017
|
21 Jun 2017
Termination of appointment of Stuart Anthony Kaufman as a director on 21 June 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Appointment of Mr Benjamin Joseph Mortimer Kaufman as a director on 21 June 2017
|
|
|
13 Aug 2016
|
13 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Aug 2016
|
12 Aug 2016
Registered office address changed from 799 Rochdale Road Rochdale Road Harpurhey Manchester M9 5XD to 30 Park Street Haslingden Rossendale BB4 5TF on 12 August 2016
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 12 July 2013 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Registered office address changed from Whetstone Edge Farm Redshell Lanebelthorn Redshell Lane Hyndburn Lancashire BB1 2PH England on 15 July 2013
|
|
|
12 Jul 2012
|
12 Jul 2012
Incorporation
|