|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2017
|
07 Oct 2017
Voluntary strike-off action has been suspended
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2017
|
07 Sep 2017
Application to strike the company off the register
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2017
|
11 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from Sterling House 692 Bolton Road Swinton Manchester M27 6EL to South Lodge 224 Middleton Road Flat 5 Manchester M8 4NA on 6 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Director's details changed for Mr. Hans Erwin Richard Sagner on 3 March 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Previous accounting period extended from 31 July 2015 to 30 September 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 15 July 2014 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Director's details changed for Hans Erwin Richard Sagner on 1 June 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Certificate of change of name
|
|
|
23 Apr 2014
|
23 Apr 2014
Change of name notice
|
|
|
09 Apr 2014
|
09 Apr 2014
Termination of appointment of Markus Geray as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 2 April 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Appointment of Hans Erwin Richard Sagner as a director
|
|
|
15 Jul 2013
|
15 Jul 2013
Incorporation
|