|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from First Floor First Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England to Keepers Cottage Soss Moss Nether Alderley Macclesfield SK10 4TU on 8 February 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2022
|
07 Dec 2022
Application to strike the company off the register
|
|
|
10 Oct 2022
|
10 Oct 2022
Director's details changed for Mrs Julie Margaret Thompson on 10 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Change of details for Mrs Julie Thompson as a person with significant control on 10 October 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Previous accounting period shortened from 30 November 2021 to 29 November 2021
|
|
|
02 Aug 2022
|
02 Aug 2022
Director's details changed for Mrs Julie Margaret Thompson on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Change of details for Mrs Julie Thompson as a person with significant control on 2 August 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Termination of appointment of Edward Robert Thompson as a director on 22 March 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Registered office address changed from 128 Ramsden Road Rochdale OL12 9NT England to First Floor First Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL on 16 March 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 4 November 2021 with no updates
|
|
|
24 Oct 2021
|
24 Oct 2021
Termination of appointment of Joy Elizabeth Malyon as a director on 21 September 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Incorporation
|