|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2018
|
29 Nov 2018
Application to strike the company off the register
|
|
|
02 May 2018
|
02 May 2018
Termination of appointment of Timothy Paul Haughton as a director on 1 May 2018
|
|
|
02 May 2018
|
02 May 2018
Termination of appointment of Grant Richard John Gurnsey as a director on 1 May 2018
|
|
|
02 May 2018
|
02 May 2018
Cessation of Timothy Paul Haughton as a person with significant control on 1 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Termination of appointment of Helen Patricia Fearon as a secretary on 1 February 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Resolutions
|
|
|
20 Jul 2016
|
20 Jul 2016
Change of name notice
|
|
|
14 Jun 2016
|
14 Jun 2016
Appointment of Mr Nicholas Allan Haughton as a director on 1 May 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Appointment of Mr Timothy Paul Haughton as a director on 1 May 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Appointment of Mr Grant Richard John Gurnsey as a director on 1 May 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to The Old Pack Horse 361 Deansgate Manchester M3 4LG on 9 June 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Appointment of Mrs Helen Patricia Fearon as a secretary on 1 May 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|