|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from Unit 5, Foundry Ordsall Lane Salford M5 3AN England to Unit 5, Foundry Ordsall Lane Salford M5 3LW on 24 January 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 41 st. Thomas's Road Chorley Lancashire PR7 1JE to Unit 5, Foundry Ordsall Lane Salford M5 3AN on 13 December 2016
|
|
|
23 Jul 2016
|
23 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Registered office address changed from 283 Cannon Hill Lane West Wimbledon London SW20 9DB to 41 St. Thomas's Road Chorley Lancashire PR7 1JE on 29 October 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
22 Aug 2013
|
22 Aug 2013
Annual return made up to 9 July 2013 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 9 July 2012 with full list of shareholders
|
|
|
28 Jul 2011
|
28 Jul 2011
Annual return made up to 9 July 2011 with full list of shareholders
|
|
|
28 Sep 2010
|
28 Sep 2010
Termination of appointment of Oliver Rossington as a director
|
|
|
28 Sep 2010
|
28 Sep 2010
Termination of appointment of Stew Parkin as a director
|
|
|
27 Jul 2010
|
27 Jul 2010
Annual return made up to 9 July 2010 with full list of shareholders
|
|
|
27 Jul 2010
|
27 Jul 2010
Director's details changed for Mr Oliver Rossington on 9 July 2010
|
|
|
27 Jul 2010
|
27 Jul 2010
Director's details changed for Mr Stew Parkin on 9 July 2010
|
|
|
25 Nov 2009
|
25 Nov 2009
Appointment of Mr Lee Mcateer as a director
|