|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Application to strike the company off the register
|
|
|
27 Dec 2018
|
27 Dec 2018
Director's details changed for Amanda Parr on 27 December 2018
|
|
|
27 Dec 2018
|
27 Dec 2018
Director's details changed for Nicholas Frank Parr on 27 December 2018
|
|
|
27 Dec 2018
|
27 Dec 2018
Change of details for Amanda Parr as a person with significant control on 27 December 2018
|
|
|
27 Dec 2018
|
27 Dec 2018
Director's details changed for Nicholas Frank Parr on 27 December 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Previous accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Registered office address changed from 7 Trafford Road Alderley Edge Cheshire SK9 7NT to The Hollins Davey Lane Alderley Edge Cheshire SK9 7NZ on 25 November 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 19 February 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 19 February 2011 with full list of shareholders
|