|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2021
|
19 Feb 2021
Application to strike the company off the register
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Registered office address changed from C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA England to 1 Ordinal Street Trafford Park Manchester M17 1GB on 8 August 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Jonathan Batho as a secretary on 1 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Jonathan Adam Batho as a director on 1 February 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 28 July 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Statement of capital following an allotment of shares on 2 December 2016
|
|
|
10 Feb 2017
|
10 Feb 2017
Resolutions
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 20 King Edward Avenue Lytham St. Annes Lancashire FY8 1DP England to C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 24 January 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Resolutions
|
|
|
20 Dec 2016
|
20 Dec 2016
Appointment of Mr Jonathan Batho as a secretary on 2 December 2016
|
|
|
08 Dec 2016
|
08 Dec 2016
Registration of charge 103035840001, created on 2 December 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Current accounting period shortened from 31 July 2017 to 31 December 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Appointment of Mr Jonathan Adam Batho as a director on 3 October 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Incorporation
|