|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 19 December 2021 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Ingrid Penelope Jane Mcintyre on 20 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Director's details changed for Ian Francis Davies on 20 January 2022
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 19 December 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 19 December 2019 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Satisfaction of charge 093522400001 in full
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 1 March 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Think Positive Design Studio Pty Limited as a person with significant control on 31 March 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Cessation of Premier Textiles Limited as a person with significant control on 13 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Nicholas Peter Smith as a director on 13 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Termination of appointment of Ashok Abraham Kallumpram as a director on 13 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Registration of charge 093522400001, created on 13 April 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Previous accounting period shortened from 30 March 2017 to 29 March 2017
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 12 December 2017 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 12 December 2016 with updates
|