|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 7 September 2022 with updates
|
|
|
12 Oct 2022
|
12 Oct 2022
Voluntary strike-off action has been suspended
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 7 September 2021 with updates
|
|
|
06 Nov 2021
|
06 Nov 2021
Voluntary strike-off action has been suspended
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
Application to strike the company off the register
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
24 Sep 2017
|
24 Sep 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Resolutions
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE England to 1402 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT on 26 October 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
21 Feb 2015
|
21 Feb 2015
Director's details changed for Dr. Brigitte Halzl on 21 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Director's details changed for Dr. Brigitte Halzl on 2 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Registered office address changed from 2309 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QB United Kingdom to 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE on 2 February 2015
|