|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
14 May 2018
|
14 May 2018
Application to strike the company off the register
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from C/O Stephen Hobson Ba Fca 84 New Street Altrincham Cheshire WA14 2QP to 13 Redwood Place Beaconsfield Buckinghamshire HP9 1RP on 4 April 2016
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 1 April 2013 with full list of shareholders
|
|
|
03 Apr 2012
|
03 Apr 2012
Annual return made up to 1 April 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 1 April 2011 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Appointment of Mrs Andrea Grimes-Crompton as a secretary
|
|
|
15 Apr 2011
|
15 Apr 2011
Termination of appointment of Eac (Secretaries) Limited as a secretary
|
|
|
15 Apr 2011
|
15 Apr 2011
Director's details changed for Mrs Andrea Jane Grimes-Crompton on 15 August 2010
|
|
|
15 Apr 2011
|
15 Apr 2011
Director's details changed for Mrs Maria Josephine Cain on 1 May 2010
|
|
|
15 Apr 2011
|
15 Apr 2011
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 15 April 2011
|