|
|
21 Oct 2025
|
21 Oct 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Aug 2025
|
05 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2025
|
23 Jul 2025
Application to strike the company off the register
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Change of details for Mr John David Shackleton as a person with significant control on 7 January 2020
|
|
|
07 Jan 2024
|
07 Jan 2024
Registered office address changed from Apartment 1, 27 Styal Road Styal Road Wilmslow SK9 4AG England to 10 Paxford Place Wilmslow SK9 1NL on 7 January 2024
|
|
|
11 Oct 2023
|
11 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mrs Marilyn Freda Shackleton on 3 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Director's details changed for Mr John David Shackleton on 3 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Change of details for Mr John David Shackleton as a person with significant control on 3 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from 10 Goldcrest Close Manchester M22 4WU England to Apartment 1, 27 Styal Road Styal Road Wilmslow SK9 4AG on 14 December 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH England to 10 Goldcrest Close Manchester M22 4WU on 5 May 2021
|
|
|
28 Nov 2020
|
28 Nov 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|