|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from Unit 14, Brenton Business Centre Bond Street Bury Lancashire BL9 7BE England to Gamma 9a Gamma Terrace West Road Ipswich IP3 9FF on 12 May 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Termination of appointment of David Walter Mowatt as a director on 14 April 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Appointment of Mr Paul Geary as a director on 27 February 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from Unit 5, Brenton Business Centre Bond Street Bury Lancashire BL9 7BE England to Unit 14, Brenton Business Centre Bond Street Bury Lancashire BL9 7BE on 27 November 2014
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from Epsilon House Business Centre West Road Masterlord Office Village Ransomes Euro Park Ipswich Suffolk IP3 9FJ to Unit 14, Brenton Business Centre Bond Street Bury Lancashire BL9 7BE on 27 November 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Termination of appointment of Daniel O'sullivan as a director on 20 October 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Appointment of Mr David Walter Mowatt as a director
|
|
|
24 Jul 2014
|
24 Jul 2014
Appointment of Mr David Walter Mowatt as a director on 24 July 2014
|
|
|
30 May 2014
|
30 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Termination of appointment of Shakeel Asghar as a secretary
|
|
|
04 Feb 2014
|
04 Feb 2014
Termination of appointment of Shakeel Asghar as a director
|
|
|
04 Feb 2014
|
04 Feb 2014
Termination of appointment of Christopher Prime as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Appointment of Mr Daniel O'sullivan as a director
|
|
|
03 May 2013
|
03 May 2013
Incorporation
|