|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2021
|
17 Dec 2021
Application to strike the company off the register
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
08 Nov 2020
|
08 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from Canmore House 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 41 Turton Heights Bolton BL2 3DU on 26 February 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 29 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 29 October 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Termination of appointment of Emma Kate Jenkinson as a director on 8 July 2015
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Current accounting period extended from 31 October 2014 to 31 March 2015
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Registered office address changed from C/O 39 Down Green Road 39 Down Green Road Bolton BL2 3QD England on 1 November 2013
|
|
|
29 Oct 2012
|
29 Oct 2012
Incorporation
|