|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2017
|
07 Sep 2017
Director's details changed for Mr Anthony Jake Nichols on 30 August 2017
|
|
|
02 Sep 2017
|
02 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr Anthony Jake Nichols on 16 March 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from , 47a Bury Old Road Prestwich, Manchester, M25 0FG, United Kingdom to 47a Bury Old Road Prestwich Manchester M25 0FG on 17 March 2016
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from , 47a Bury Old Road Prestwich, Manchester, Manchester, M25 0FG to 47a Bury Old Road Prestwich Manchester M25 0FG on 25 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Director's details changed for Mr Anthony Jake Nichols on 18 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
19 Sep 2015
|
19 Sep 2015
Director's details changed for Mr Anthony Jake Nichols on 18 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Registered office address changed from , 23 Hill Quays, 1 Jordan Street, Manchester, Lancashire, M15 4QU to 47a Bury Old Road Prestwich Manchester M25 0FG on 19 September 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Certificate of change of name
|
|
|
03 Jul 2015
|
03 Jul 2015
Change of name notice
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Incorporation
|