|
|
18 Oct 2022
|
18 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2022
|
25 Jul 2022
Application to strike the company off the register
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Change of details for Mr Christopher David Bathurst as a person with significant control on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Change of details for Mr Christopher David Jones as a person with significant control on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Mr Christopher David Jones on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Mr Christopher David Bathurst on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 40 Peter Street Manchester Greater Manchester M2 5GP to 12-14 Shaws Road Altrincham Cheshire WA14 1QU on 10 December 2020
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 25 October 2019 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2019
|
14 Feb 2019
Satisfaction of charge 1 in full
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 25 October 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 25 October 2016 with updates
|
|
|
21 Jan 2017
|
21 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
|