|
|
15 Apr 2025
|
15 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2024
|
14 Nov 2024
Appointment of Mr James David Mellor as a director on 14 November 2024
|
|
|
13 Dec 2022
|
13 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2022
|
31 Oct 2022
Application to strike the company off the register
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 13 December 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 14 December 2020 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Termination of appointment of Kevin Burgess as a director on 16 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Director's details changed for Mr Ian Barry Burgess on 15 March 2019
|
|
|
06 Feb 2020
|
06 Feb 2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
06 Feb 2020
|
06 Feb 2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 14 December 2019 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Statement of capital following an allotment of shares on 15 March 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Second filing of a statement of capital following an allotment of shares on 13 December 2018
|
|
|
14 Jun 2019
|
14 Jun 2019
Second filing of a statement of capital following an allotment of shares on 12 December 2018
|
|
|
12 Jun 2019
|
12 Jun 2019
Resolutions
|
|
|
11 Jun 2019
|
11 Jun 2019
Sub-division of shares on 24 May 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Change of name notice
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from 50 Roseway Avenue Cadishead Manchester M44 5GJ United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 28 May 2019
|
|
|
28 May 2019
|
28 May 2019
Appointment of Mr Ian Barry Burgess as a director on 15 March 2019
|