|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
Application to strike the company off the register
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Copley Square (Chadderton) Limited as a person with significant control on 9 July 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from Targeting House Gadbrook Road Gadbrook Business Park Northwich Cheshire CW9 7RA England to 210-212 Manchester Road Northwich CW9 7NN on 13 March 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Registered office address changed from The Mews Lynnwood Green Walk Bowdon Cheshire WA14 2TQ to Targeting House Gadbrook Road Gadbrook Business Park Northwich Cheshire CW9 7RA on 18 December 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 30 June 2013 with full list of shareholders
|
|
|
05 Sep 2012
|
05 Sep 2012
Registered office address changed from 4 Stamford Road Bowdon Altrincham Cheshire WA14 2JU United Kingdom on 5 September 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Annual return made up to 30 June 2012 with full list of shareholders
|