|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Application to strike the company off the register
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2019
|
31 Jan 2019
Director's details changed for Mr Stuart William Morgan on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Change of details for Mr Stuart William Morgan as a person with significant control on 31 January 2019
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from The Greenhouse Broadway Salford M50 2EQ to Tomorrow Media City Uk Manchester M50 2AB on 21 February 2017
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Previous accounting period shortened from 28 February 2014 to 31 December 2013
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Termination of appointment of Hywel Evans as a director
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Registered office address changed from Flat 4 38 Central Road Manchester M20 4ZD United Kingdom on 8 October 2013
|