|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
22 May 2017
|
22 May 2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
|
|
|
22 May 2017
|
22 May 2017
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Termination of appointment of Neil David Canwell as a director on 12 December 2016
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Mr John Hugo Rauch as a director on 12 December 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
14 Mar 2016
|
14 Mar 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
|
|
|
14 Mar 2016
|
14 Mar 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
|
|
|
16 Jul 2015
|
16 Jul 2015
Termination of appointment of John Howard Willis as a director on 2 July 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Termination of appointment of Robert Neil Hutchinson as a director on 2 July 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr Andrew Woolcock as a director on 2 July 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Appointment of Mr Neil David Canwell as a director on 2 July 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from Unit 6 Cambridge City Council Depot Mill Road Cambridge CB1 2AZ to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 16 July 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Termination of appointment of Andrew O'dell as a director on 22 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Appointment of Mr Andrew O'dell as a director on 19 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Termination of appointment of Louis John Anderson as a director on 19 January 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from Station House Unit 2 Stretham Station Road Wilburton Ely Cambs CB6 3QD to Unit 6 Cambridge City Council Depot Mill Road Cambridge CB1 2AZ on 3 November 2014
|