|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 6 March 2022 with updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Change of details for Mr Russell Pearson as a person with significant control on 15 August 2019
|
|
|
18 Mar 2020
|
18 Mar 2020
Change of details for Mr Russell Pearson as a person with significant control on 15 August 2019
|
|
|
18 Mar 2020
|
18 Mar 2020
Director's details changed for Mr Russell Pearson on 15 August 2019
|
|
|
18 Mar 2020
|
18 Mar 2020
Director's details changed for Mr Russell Pearson on 15 August 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from Apartment 3807 Deansgate Manchester M3 4LU England to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 30 October 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Change of details for Mr Russell Pearson as a person with significant control on 12 April 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Russell Pearson on 6 September 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Director's details changed for Russell Pearson on 6 September 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Registered office address changed from Apartment 14 the Chambers 2-6 Booth Street Manchester Lancashire M2 4AT to Apartment 3807 Deansgate Manchester M3 4LU on 31 August 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|