|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Application to strike the company off the register
|
|
|
11 Nov 2019
|
11 Nov 2019
Cessation of Wauk Tech Angels Limited as a person with significant control on 31 August 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to 33 Langport Avenue Manchester M12 4NG on 28 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Cessation of Adaeze Chiwoko as a person with significant control on 23 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Termination of appointment of Adaeze Chiwoko as a director on 23 January 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from The Venture Centre 491 Mill Street Manchester M11 2AD England to Universal Square Devonshire Street North Manchester M12 6JH on 21 November 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Registered office address changed from Elizabeth House 17 Gravel Walks Oldham Lancashire OL4 1JY to The Venture Centre 491 Mill Street Manchester M11 2AD on 28 June 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Termination of appointment of Craig Anthony Dean as a director on 31 October 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Termination of appointment of Craig Thomas Kennedy as a director on 31 October 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Statement of capital following an allotment of shares on 28 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Current accounting period extended from 31 January 2016 to 29 February 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mr Craig Thomas Kennedy on 19 January 2016
|
|
|
05 Feb 2015
|
05 Feb 2015
Appointment of Ms Lavinia Goddard as a director on 5 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Appointment of Mr Craig Anthony Dean as a director on 3 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Appointment of Mrs Adaeze Chiwoko as a director on 3 February 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Incorporation
|