|
|
30 Jan 2018
|
30 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 18 December 2016 with updates
|
|
|
17 Dec 2016
|
17 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
17 Dec 2016
|
17 Dec 2016
Notice of removal of a director
|
|
|
17 Dec 2016
|
17 Dec 2016
Termination of appointment of Lisa Valerie Aspinall as a director on 16 December 2016
|
|
|
17 Dec 2016
|
17 Dec 2016
Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to Palmer House, Office 7 the Burges Coventry West Midlands CV1 1HL on 17 December 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
02 Jun 2016
|
02 Jun 2016
Termination of appointment of Peter Valaitis as a director on 23 March 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mrs Lisa Valerie Aspinall as a director on 19 March 2016
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 27 May 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 23 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Termination of appointment of Peter Valaitis as a director on 23 March 2016
|
|
|
05 Sep 2015
|
05 Sep 2015
Certificate of change of name
|
|
|
05 Sep 2015
|
05 Sep 2015
Change of name notice
|
|
|
20 Mar 2015
|
20 Mar 2015
Incorporation
|