|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
13 May 2019
|
13 May 2019
Director's details changed
|
|
|
11 May 2019
|
11 May 2019
Compulsory strike-off action has been discontinued
|
|
|
10 May 2019
|
10 May 2019
Change of details for Miss Oana-Gena Ticlea as a person with significant control on 9 May 2019
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 5 January 2019 with updates
|
|
|
10 May 2019
|
10 May 2019
Director's details changed for Miss Oana-Gena Ticlea on 9 May 2019
|
|
|
10 May 2019
|
10 May 2019
Change of details for Mr Brian Bonda as a person with significant control on 9 May 2019
|
|
|
10 May 2019
|
10 May 2019
Registered office address changed from 35 Chime Bank Manchester M8 0QL to 10 Chime Bank Manchester M8 0QL on 10 May 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2019
|
14 Mar 2019
Termination of appointment of Brian Bonda as a director on 10 March 2019
|
|
|
29 May 2018
|
29 May 2018
Previous accounting period shortened from 31 August 2017 to 30 August 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 5 January 2018 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 5 January 2017 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
|
|
|
24 Dec 2015
|
24 Dec 2015
Director's details changed for Mrs Gena Ticlea on 23 December 2015
|
|
|
24 Aug 2015
|
24 Aug 2015
Incorporation
|