|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2020
|
02 Sep 2020
Application to strike the company off the register
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Director's details changed for Mr Keith Albert Jones on 10 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from 2F Lodge View, Lodge Mill Lane Ramsbottom Bury Lancs BL0 0SY England to 6 Plantation View Summerseat Bury BL9 5PT on 20 December 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Notification of Keith Albert Jones as a person with significant control on 6 April 2016
|
|
|
20 May 2017
|
20 May 2017
Registered office address changed from Apartment 1 17a Badger Road Altrincham WA14 5UZ to 2F Lodge View, Lodge Mill Lane Ramsbottom Bury Lancs BL0 0SY on 20 May 2017
|
|
|
18 May 2017
|
18 May 2017
Director's details changed for Mr Keith Albert Jones on 15 May 2017
|
|
|
18 May 2017
|
18 May 2017
Secretary's details changed for Mr Keith Jones on 1 May 2017
|
|
|
05 Aug 2016
|
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 3 August 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Current accounting period shortened from 31 August 2013 to 5 April 2013
|