|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2020
|
01 Jun 2020
Previous accounting period shortened from 31 August 2019 to 30 August 2019
|
|
|
05 Mar 2020
|
05 Mar 2020
Cessation of David Facer as a person with significant control on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of David Kenneth Facer as a director on 1 March 2020
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Director's details changed for David Kenneth Facer on 3 June 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 30 April 2015
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 4 June 2013 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 4 June 2012 with full list of shareholders
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 4 June 2011 with full list of shareholders
|