|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2024
|
28 Nov 2024
Voluntary strike-off action has been suspended
|
|
|
26 Nov 2024
|
26 Nov 2024
Application to strike the company off the register
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from C/O the Pack Horse Chelford Road Macclesfield Cheshire SK10 3LG to 155-157 Broken Cross Broken Cross Macclesfield SK11 8TU on 26 November 2024
|
|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
17 Aug 2021
|
17 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA England to C/O the Pack Horse Chelford Road Macclesfield Cheshire SK10 3LG on 3 March 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Director's details changed for Mr Ian Richard Parker on 16 February 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2021
|
05 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 10 September 2019 with updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Notification of Ian Richard Parker as a person with significant control on 9 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Cessation of Adrian James Dunleavy as a person with significant control on 9 September 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ United Kingdom to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA on 27 March 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Second filing of a statement of capital following an allotment of shares on 30 November 2017
|
|
|
06 Feb 2018
|
06 Feb 2018
Statement of capital following an allotment of shares on 30 October 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Termination of appointment of Adrian James Dunleavy as a director on 1 December 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Appointment of Mr Ian Richard Parker as a director on 1 December 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from C/O Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ United Kingdom to Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ on 12 January 2018
|