|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2022
|
09 Jan 2022
Application to strike the company off the register
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
08 Mar 2020
|
08 Mar 2020
Confirmation statement made on 22 February 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from Marshall House 2 Park Avenue Sale Cheshire M33 6HE United Kingdom to 59 59 Granary Way Sale Cheshire M33 4GF on 27 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Cessation of Christopher Holmes as a person with significant control on 25 February 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Memorandum and Articles of Association
|
|
|
19 Feb 2019
|
19 Feb 2019
Resolutions
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Shazad Khawaja as a director on 31 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Appointment of Mr Shazad Khawaja as a director on 30 January 2019
|
|
|
08 Sep 2018
|
08 Sep 2018
Termination of appointment of Christopher Holmes as a director on 30 August 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Previous accounting period extended from 28 February 2017 to 31 July 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
25 Mar 2016
|
25 Mar 2016
Statement of capital following an allotment of shares on 18 March 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Incorporation
|