|
|
13 Jul 2022
|
13 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
06 Oct 2021
|
06 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from 5 5 Woburn Green Middleton Manchester Lancashire M24 6ED England to 5 Woburn Green Middleton Manchester Lancashire M24 6ED on 7 May 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Registration of charge 091356320001, created on 25 May 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from C/O Warrior Soul Clothing & Gears Co Ltd Unit 12E, Lister Mills Heaton Road Bradford West Yorkshire BD9 4SH to 5 5 Woburn Green Middleton Manchester Lancashire M24 6ED on 18 April 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2015
|
17 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Registered office address changed from 75 Ascot Drive Bradford West Yorkshire BD7 4PN United Kingdom to C/O Warrior Soul Clothing & Gears Co Ltd Unit 12E, Lister Mills Heaton Road Bradford West Yorkshire BD9 4SH on 27 March 2015
|
|
|
17 Jul 2014
|
17 Jul 2014
Incorporation
|