|
|
19 Oct 2021
|
19 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from The Basement Bridge House 2 Heyes Lane Alderley Edge Cheshire SK9 7JY to The Basement Bridge House 2 Heyes Lane Alderley Edge Cheshire SK9 7JY on 27 November 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Register inspection address has been changed to The Basement Bridge House 2 Heyes Lane Alderley Edge Cheshire SK9 7JY
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 55 France Street Westhoughton Bolton BL5 2HP to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 8 January 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Appointment of Mr Timothy James Sumner as a director on 24 April 2015
|
|
|
01 May 2015
|
01 May 2015
Termination of appointment of Elizabeth Daly as a director on 24 April 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Register inspection address has been changed to Repton Manor Repton Avenue Ashford Kent TN23 3GP
|
|
|
30 Sep 2013
|
30 Sep 2013
Incorporation
|