|
|
28 Nov 2021
|
28 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
28 Aug 2021
|
28 Aug 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 May 2021
|
25 May 2021
Liquidators' statement of receipts and payments to 17 March 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 20 April 2021
|
|
|
07 May 2020
|
07 May 2020
Liquidators' statement of receipts and payments to 17 March 2020
|
|
|
30 May 2019
|
30 May 2019
Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Apr 2019
|
03 Apr 2019
Registered office address changed from 24 Bridge Street Chester CH1 1NQ England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 3 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Statement of affairs
|
|
|
02 Apr 2019
|
02 Apr 2019
Appointment of a voluntary liquidator
|
|
|
02 Apr 2019
|
02 Apr 2019
Resolutions
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 17 July 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 17 July 2017 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Current accounting period extended from 31 July 2017 to 31 October 2017
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Ryan Mason as a person with significant control on 1 December 2016
|
|
|
11 Aug 2017
|
11 Aug 2017
Registered office address changed from Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF England to 24 Bridge Street Chester CH1 1NQ on 11 August 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from C/O C/O Jake Attwood 2 Bradeley Hall Farm Bradeley Hall Road Haslington Crewe CW1 5HR United Kingdom to Grafficks Store 15 st. Michaels Row Grosvenor Precinct Chester CH1 1EF on 6 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Director's details changed for Mr Jake Attwood on 6 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Director's details changed for Mr Jake Attwood on 6 March 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Statement of capital following an allotment of shares on 20 January 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Appointment of Mr Jake Attwood as a director on 17 November 2016
|
|
|
18 Nov 2016
|
18 Nov 2016
Termination of appointment of Jake Attwood as a director on 17 November 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Incorporation
|