|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Compulsory strike-off action has been suspended
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Current accounting period shortened from 30 July 2018 to 6 April 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from Digital World Centre the Quays Salford M50 3UB England to Flat 20 Maple Lodge Maple Road Manchester M23 9HJ on 4 April 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Previous accounting period shortened from 31 July 2017 to 30 July 2017
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Appointment of Mr James Hourihan as a director on 14 February 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Termination of appointment of Victoria Brown as a director on 31 January 2017
|
|
|
02 Sep 2016
|
02 Sep 2016
Registered office address changed from 32 Derbyshire Road Sale Cheshire M33 3EE to Digital World Centre the Quays Salford M50 3UB on 2 September 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Certificate of change of name
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Current accounting period extended from 31 May 2015 to 31 July 2015
|
|
|
21 May 2014
|
21 May 2014
Incorporation
|