|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Application to strike the company off the register
|
|
|
02 Oct 2019
|
02 Oct 2019
Amended total exemption full accounts made up to 31 July 2018
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 26 July 2019 with updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Statement of capital following an allotment of shares on 31 July 2018
|
|
|
09 Aug 2019
|
09 Aug 2019
Cessation of Elisa Jayne Taylor as a person with significant control on 31 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 25 July 2019 with updates
|
|
|
20 Jul 2019
|
20 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 26 July 2018 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of Elisa Jayne Taylor as a person with significant control on 8 August 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to 7 st. Petersgate Stockport SK1 1EB on 3 April 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 26 July 2014 with full list of shareholders
|