|
|
23 Jul 2018
|
23 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
23 Apr 2018
|
23 Apr 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Aug 2017
|
18 Aug 2017
Liquidators' statement of receipts and payments to 20 July 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 102 Sunlight House Quay Street Manchester M3 3JZ on 3 August 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Statement of affairs with form 4.19
|
|
|
01 Aug 2016
|
01 Aug 2016
Appointment of a voluntary liquidator
|
|
|
01 Aug 2016
|
01 Aug 2016
Resolutions
|
|
|
06 May 2016
|
06 May 2016
Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
04 Jan 2016
|
04 Jan 2016
Termination of appointment of Susan Hannah as a director on 18 July 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Registration of charge 087376150001, created on 16 July 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Appointment of Mrs Susan Hannah as a director on 17 July 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Previous accounting period shortened from 31 October 2014 to 30 October 2014
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Director's details changed for Mr Alex James Hannah on 9 December 2014
|
|
|
16 Jul 2014
|
16 Jul 2014
Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to 201 Chapel Street Salford M3 5EQ on 16 July 2014
|
|
|
17 Oct 2013
|
17 Oct 2013
Incorporation
|