|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Oct 2022
|
16 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 10 October 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
22 Jan 2020
|
22 Jan 2020
Cessation of Julian Bamberger as a person with significant control on 22 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 10 October 2019 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Termination of appointment of Julian Bamberger as a director on 22 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD to 61 Woodstock Road London NW11 8QH on 22 January 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from S Davies and Co S Davies and Co 148 Bury New Road Whitefield Manchester M45 6AD to 148 Bury New Road Whitefield Manchester M45 6AD on 20 October 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Previous accounting period shortened from 31 October 2014 to 30 October 2014
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
|