|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
23 Jun 2018
|
23 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from Floor 4 26 Cross Street Manchester M2 7AQ England to Floor 4 26 Cross Street Manchester M2 7AQ on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from Suite 6a, Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Floor 4 26 Cross Street Manchester M2 7AQ on 25 April 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
29 Dec 2017
|
29 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from 97 Alton Street Crewe CW2 7QF England to Suite 6a, Bank House the Paddock Handforth Wilmslow SK9 3HQ on 6 October 2016
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from 180 Minshull New Road Crewe Cheshire CW1 3PF England to 97 Alton Street Crewe CW2 7QF on 28 June 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Director's details changed for Shamus Nolan on 11 February 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Incorporation
|