|
|
22 Jun 2022
|
22 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
22 Mar 2022
|
22 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Jun 2021
|
02 Jun 2021
Statement of affairs
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from 10 & 11 Market Place Stockport Cheshire SK1 1EW England to 1 Kings Avenue London N21 3NA on 3 February 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Appointment of a voluntary liquidator
|
|
|
03 Feb 2021
|
03 Feb 2021
Resolutions
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 12 March 2020 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Director's details changed for Mr Simon Wells on 7 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Change of details for Mr Simon Wells as a person with significant control on 7 June 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 12 March 2018 with updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 12 March 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Termination of appointment of Samuel Mcdonald as a director on 21 April 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Previous accounting period extended from 31 March 2016 to 31 August 2016
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Michael Edward Hitchen as a director on 9 September 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 115 Morgan Place Stockport Cheshire SK5 7NY England to 10 & 11 Market Place Stockport Cheshire SK1 1EW on 21 September 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Incorporation
|