|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2017
|
30 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2016
|
19 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from Flat 3 270 Rochdale Road Firgrove Rochdale Lancashire OL16 3BD to 23 Perth Street Royton Oldham OL2 6LY on 17 November 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2015
|
19 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Appointment of Mr Darren Wilkinson as a director on 15 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Termination of appointment of Osker Heiman as a director on 5 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Incorporation
|