|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Application to strike the company off the register
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Julian Nigel Emery as a person with significant control on 6 April 2016
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Lee Scowcroft as a person with significant control on 6 April 2016
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Derek Farr as a person with significant control on 6 April 2016
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 8 June 2017 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Termination of appointment of Christopher John Underhill as a director on 22 December 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Memorandum and Articles of Association
|
|
|
23 Jun 2015
|
23 Jun 2015
Resolutions
|
|
|
16 Jun 2015
|
16 Jun 2015
Second filing of SH01 previously delivered to Companies House
|
|
|
12 Jun 2015
|
12 Jun 2015
Resolutions
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Statement of capital following an allotment of shares on 29 April 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Appointment of Mr Chris Underhill as a director on 1 May 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 19 Rye Bank Road Firswood Manchester M16 0EP to C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW on 3 February 2015
|
|
|
02 Jan 2015
|
02 Jan 2015
Memorandum and Articles of Association
|