|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2021
|
18 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 17 September 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 9 July 2020 with updates
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 25 June 2019 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 18 June 2018 with updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 18 June 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 28 Bucklow Gardens Lymm Cheshire WA13 9RQ on 5 February 2016
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Director's details changed for Benjamin Francis Ward on 28 August 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Termination of appointment of Louise Ward as a secretary
|
|
|
24 Mar 2014
|
24 Mar 2014
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX England on 24 March 2014
|