|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2021
|
04 Jun 2021
Application to strike the company off the register
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 2nd Floor, 3 Hardman Square 2nd Floor 3 Hardman Square Manchester M3 3EB United Kingdom to 2 New George Street Manchester M4 4AE on 4 December 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Withdraw the company strike off application
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Oct 2019
|
14 Oct 2019
Application to strike the company off the register
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2019
|
11 Jan 2019
Withdraw the company strike off application
|
|
|
04 Jan 2019
|
04 Jan 2019
Application to strike the company off the register
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Nicola Steinbach as a director on 15 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Ronald John Kirk as a director on 15 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Current accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
04 May 2018
|
04 May 2018
Appointment of Miss Nicola Steinbach as a director on 1 May 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Appointment of Mr Ronald John Kirk as a director on 22 March 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Incorporation
|