|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2023
|
12 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
Application to strike the company off the register
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
16 May 2022
|
16 May 2022
Change of details for Mr Michael Christopher Ansbro as a person with significant control on 13 January 2022
|
|
|
16 May 2022
|
16 May 2022
Director's details changed for Mr Michael Christopher Ansbro on 13 January 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Registered office address changed from 9 Corbar Road Mile End Stockport Cheshire SK2 6EP to 233 Outwood Road Heald Green Cheadle SK8 3JQ on 13 January 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Paul Taylor as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Michael Christopher Ansbro as a person with significant control on 6 April 2016
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
|