|
|
30 May 2023
|
30 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
Application to strike the company off the register
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Nicholas Travers Hamblin as a director on 30 April 2022
|
|
|
13 May 2022
|
13 May 2022
Resolutions
|
|
|
13 May 2022
|
13 May 2022
Memorandum and Articles of Association
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to The Boardwalk 21 Little Peter Street Manchester M15 4PS on 9 December 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Termination of appointment of Rhys David Jones as a director on 1 November 2020
|
|
|
27 Nov 2020
|
27 Nov 2020
Appointment of Mr Rhys David Jones as a director on 1 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Resolutions
|
|
|
06 Dec 2019
|
06 Dec 2019
Change of name with request to seek comments from relevant body
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
27 Nov 2019
|
27 Nov 2019
Change of name notice
|
|
|
04 Nov 2019
|
04 Nov 2019
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
|
|
|
04 Nov 2019
|
04 Nov 2019
Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
|
|
|
01 Nov 2019
|
01 Nov 2019
Current accounting period shortened from 30 November 2020 to 31 March 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Incorporation
|