|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
19 Aug 2017
|
19 Aug 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
19 Aug 2017
|
19 Aug 2017
Registered office address changed from 9-10 South Parade Rochdale Lancs OL16 1LR to 3 King St, Off South Parade Rochdale Gtr Manchester OL16 1NB on 19 August 2017
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
|
|
|
21 Sep 2013
|
21 Sep 2013
Annual return made up to 2 August 2013 with full list of shareholders
|
|
|
22 Aug 2012
|
22 Aug 2012
Annual return made up to 2 August 2012 with full list of shareholders
|
|
|
27 Jun 2012
|
27 Jun 2012
Particulars of a mortgage or charge / charge no: 7
|
|
|
11 Sep 2011
|
11 Sep 2011
Annual return made up to 2 August 2011 with full list of shareholders
|
|
|
02 Sep 2011
|
02 Sep 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
15 Nov 2010
|
15 Nov 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
|
|
|
15 Nov 2010
|
15 Nov 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
|