|
|
27 May 2025
|
27 May 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2024
|
18 Apr 2024
Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 18 April 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 22 December 2023 with no updates
|
|
|
25 Jun 2023
|
25 Jun 2023
Previous accounting period shortened from 27 September 2022 to 26 September 2022
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 22 December 2022 with no updates
|
|
|
26 May 2022
|
26 May 2022
Previous accounting period shortened from 28 September 2021 to 27 September 2021
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 22 December 2021 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Previous accounting period shortened from 29 September 2020 to 28 September 2020
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 22 December 2020 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Previous accounting period extended from 29 March 2020 to 29 September 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 22 December 2019 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Director's details changed for Mr Stephen Beech on 30 September 2019
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 22 December 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 22 December 2017 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Statement of capital following an allotment of shares on 19 December 2017
|