|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Compulsory strike-off action has been suspended
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 14 October 2017 with no updates
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Satisfaction of charge 1 in full
|
|
|
05 Nov 2016
|
05 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Satisfaction of charge 2 in full
|
|
|
03 Nov 2016
|
03 Nov 2016
Satisfaction of charge 3 in full
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2016
|
27 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2015
|
30 Dec 2015
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2015
|
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Previous accounting period shortened from 30 October 2014 to 29 October 2014
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Previous accounting period shortened from 31 October 2013 to 30 October 2013
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 14 October 2013 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Certificate of change of name
|