|
|
07 Nov 2023
|
07 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Aug 2023
|
22 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
Application to strike the company off the register
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Cessation of Ian John Brookes as a person with significant control on 30 May 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Registered office address changed from 5 Deganwy Quay 5 Deganwy Quay Deganwy Conwy LL31 9DQ Wales to Flat a708 Flat a708 2a Chester Road Manchester M15 4SA M15 4SA on 8 April 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Termination of appointment of Ian John Brookes as a director on 8 April 2022
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to 5 Deganwy Quay 5 Deganwy Quay Deganwy Conwy LL31 9DQ on 6 July 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Stephen James Watts on 9 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Ian John Brookes on 9 January 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Resolutions
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 23 October 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Incorporation
|