|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
23 May 2021
|
23 May 2021
Registered office address changed from 18 Hollin Lane, Styal Wilmslow Cheshire SK9 4JH to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 23 May 2021
|
|
|
23 May 2021
|
23 May 2021
Termination of appointment of Mark Vincent Howarth as a secretary on 31 March 2021
|
|
|
23 May 2021
|
23 May 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
11 Mar 2018
|
11 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
12 Mar 2017
|
12 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
13 Apr 2016
|
13 Apr 2016
Resolutions
|
|
|
23 Mar 2016
|
23 Mar 2016
Registration of charge 046761690001, created on 21 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Registration of charge 046761690002, created on 21 March 2016
|
|
|
18 Apr 2015
|
18 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
12 Apr 2014
|
12 Apr 2014
Statement of capital following an allotment of shares on 31 March 2014
|