|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2023
|
08 Feb 2023
Application to strike the company off the register
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Current accounting period extended from 31 March 2022 to 30 September 2022
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 12 March 2019 with updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Change of details for Mr Marttin Peace as a person with significant control on 10 March 2019
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Rayburn House 2 Burwell Close Healey Rochdale Lancashire OL12 6DQ on 7 February 2018
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Statement of capital following an allotment of shares on 10 March 2016
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 17 May 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Statement of capital following an allotment of shares on 10 March 2015
|