|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to Suite 2a Stanley Grange Ormskirk Road Knowsley L34 4AT on 23 October 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Current accounting period extended from 31 March 2018 to 31 July 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
15 May 2017
|
15 May 2017
Statement of capital following an allotment of shares on 29 March 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
30 Mar 2016
|
30 Mar 2016
Statement of capital following an allotment of shares on 23 February 2016
|
|
|
03 Oct 2015
|
03 Oct 2015
Certificate of change of name
|
|
|
22 Sep 2015
|
22 Sep 2015
Termination of appointment of Danny Brian Klein as a director on 28 July 2015
|
|
|
05 Sep 2015
|
05 Sep 2015
Change of name notice
|
|
|
25 Aug 2015
|
25 Aug 2015
Appointment of Clifford Ian Kirby as a director on 1 August 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Appointment of Mr Danny Brian Klein as a director on 16 May 2014
|