|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
22 May 2021
|
22 May 2021
Application to strike the company off the register
|
|
|
18 Nov 2020
|
18 Nov 2020
Registered office address changed from Gateway Gallery 116 Ashley Road Hale Altrincham Cheshire WA14 2UN to 34 Green Courts Green Walk Bowdon Altrincham Cheshire WA14 2SR on 18 November 2020
|
|
|
31 Aug 2020
|
31 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
11 Aug 2019
|
11 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
04 Aug 2018
|
04 Aug 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Cessation of Martin Peter Regan as a person with significant control on 5 April 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
14 May 2017
|
14 May 2017
Termination of appointment of Martin Peter Regan as a director on 5 April 2017
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from 116 Ashley Road Hale Altrincham Cheshire WA14 2UN England to Gateway Gallery 116 Ashley Road Hale Altrincham Cheshire WA14 2UN on 10 May 2017
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from 34 Green Courts, Green Walk Bowdon Altrincham Cheshire WA14 2SR England to 116 Ashley Road Hale Altrincham Cheshire WA14 2UN on 9 May 2017
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Incorporation
|