|
|
07 Feb 2019
|
07 Feb 2019
Final Gazette dissolved following liquidation
|
|
|
07 Nov 2018
|
07 Nov 2018
Administrator's progress report
|
|
|
07 Nov 2018
|
07 Nov 2018
Notice of move from Administration to Dissolution
|
|
|
07 Jun 2018
|
07 Jun 2018
Administrator's progress report
|
|
|
06 Mar 2018
|
06 Mar 2018
Statement of administrator's proposal
|
|
|
09 Jan 2018
|
09 Jan 2018
Notice of deemed approval of proposals
|
|
|
22 Nov 2017
|
22 Nov 2017
Registered office address changed from Unit 226 2nd Floor Ducie House Ducie Street Manchester M1 2JW to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Appointment of an administrator
|
|
|
30 Jan 2017
|
30 Jan 2017
Previous accounting period extended from 31 August 2016 to 31 October 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Registration of charge 081905680003, created on 9 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Registration of charge 081905680001, created on 9 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Registration of charge 081905680002, created on 9 November 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Compulsory strike-off action has been discontinued
|
|
|
01 Sep 2015
|
01 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Registered office address changed from 68 Barton Arcade Deansgate Manchester Cheshire M3 2BB on 20 January 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Registered office address changed from 19 Cabot Close Old Hall Warrington WA5 9QQ United Kingdom on 13 May 2013
|
|
|
24 Aug 2012
|
24 Aug 2012
Incorporation
|