|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2019
|
23 Sep 2019
Termination of appointment of Stephen James Lightfoot as a director on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 23 September 2019 with updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Cessation of Stephen James Lightfoot as a person with significant control on 23 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to 269 Market Street Hyde SK14 1HE on 23 September 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of William Sewell as a person with significant control on 1 March 2017
|
|
|
04 May 2017
|
04 May 2017
Appointment of Mr William Sewell as a director on 28 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Previous accounting period shortened from 31 March 2014 to 28 February 2014
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Current accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
15 Feb 2013
|
15 Feb 2013
Incorporation
|