|
|
26 Oct 2022
|
26 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
26 Jul 2022
|
26 Jul 2022
Notice of final account prior to dissolution
|
|
|
14 Dec 2020
|
14 Dec 2020
Progress report in a winding up by the court
|
|
|
21 Nov 2019
|
21 Nov 2019
Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN England to 30 Finsbury Square London EC2P 2YU on 21 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of a liquidator
|
|
|
02 Aug 2019
|
02 Aug 2019
Order of court to wind up
|
|
|
04 May 2019
|
04 May 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Mar 2018
|
26 Mar 2018
Cessation of Dennis Stephen John Riddick as a person with significant control on 26 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2017
|
13 Jul 2017
Registered office address changed from Unit 2 2 Waulk Mill 51 Bengal Street Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Gm M4 6LN on 13 July 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Termination of appointment of Paul Kinsella as a director on 24 April 2015
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Statement of capital following an allotment of shares on 20 April 2015
|