|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
Cessation of Michael Tim Gaskins as a person with significant control on 1 July 2019
|
|
|
08 Dec 2020
|
08 Dec 2020
Termination of appointment of Michael Tim Gaskins as a director on 1 July 2019
|
|
|
27 Jul 2020
|
27 Jul 2020
Termination of appointment of Ian Christopher Sellman as a director on 1 May 2020
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2018
|
24 Sep 2018
Registered office address changed from Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL England to Suite 12, Southgate 2 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 24 September 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 6 September 2017 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Registered office address changed from Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Director's details changed for Mr Michael Tim Gaskins on 1 September 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Registered office address changed from Suite 1, Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Registered office address changed from 61 Boddens Hill Road Heaton Mersey Stockport SK4 2DG to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
23 Sep 2013
|
23 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
17 Apr 2013
|
17 Apr 2013
Appointment of Mr Ian Christopher Sellman as a director
|
|
|
14 Feb 2013
|
14 Feb 2013
Current accounting period extended from 30 September 2013 to 31 December 2013
|
|
|
10 Sep 2012
|
10 Sep 2012
Termination of appointment of Ian Sellman as a director
|