|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2017
|
26 Aug 2017
Registered office address changed from 74 Ackroyd Street Manchester M11 1WT England to 66 Edge Grove Liverpool L7 0HW on 26 August 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Appointment of Mr Marcus Law as a director on 9 July 2017
|
|
|
19 May 2017
|
19 May 2017
Termination of appointment of Carl Jesse Stoodley as a director on 18 May 2017
|
|
|
16 May 2017
|
16 May 2017
Appointment of Mr Greig Robertson as a director on 15 May 2017
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from 18 Nancy Street Manchester M15 4FZ England to 74 Ackroyd Street Manchester M11 1WT on 16 May 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from Flat 7 66 Edge Grove Liverpool L7 0HW England to 18 Nancy Street Manchester M15 4FZ on 23 March 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Registered office address changed from 412 Porters Avenue Dagenham Essex RM8 2EE England to Flat 7 66 Edge Grove Liverpool L7 0HW on 23 November 2016
|
|
|
18 Nov 2016
|
18 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Appointment of Mr Carl Jesse Stoodley as a director on 11 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Rectified The TM01 was remove from the public register on 09/02/2017 as it is forged
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2016
|
25 Jul 2016
Termination of appointment of Paul William Lowther Irving as a director on 1 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Rectified The AP01 was remove from the public register on 09/02/2017 as it is forged
|
|
|
23 Jul 2016
|
23 Jul 2016
Registered office address changed from , 3 Gateway House Piccadilly South, Manchester, M1 2GH, England to 412 Porters Avenue Dagenham Essex RM8 2EE on 23 July 2016
|
|
|
10 Jul 2016
|
10 Jul 2016
Termination of appointment of Paul Field as a director on 2 February 2016
|
|
|
10 Jul 2016
|
10 Jul 2016
Appointment of Mr Paul Irving as a director on 2 February 2016
|
|
|
10 Jul 2016
|
10 Jul 2016
Registered office address changed from , 25 Withington Lane, Aspull, Wigan, Lancashire, WN2 1JD, England to 412 Porters Avenue Dagenham Essex RM8 2EE on 10 July 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Termination of appointment of Dean Kerr as a director on 4 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Appointment of Mr Paul Field as a director on 8 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Registered office address changed from , 130 Parkway, Derby, DE73 5QA, England to 412 Porters Avenue Dagenham Essex RM8 2EE on 22 January 2016
|
|
|
09 Jul 2015
|
09 Jul 2015
Incorporation
|