|
|
03 Aug 2021
|
03 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Director's details changed for Mr Neil Stephen Afflick on 18 December 2014
|
|
|
20 Mar 2015
|
20 Mar 2015
Director's details changed for Mrs Valerie Jane Afflick on 18 December 2014
|
|
|
20 Mar 2015
|
20 Mar 2015
Secretary's details changed for Mrs Valerie Jane Afflick on 18 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from 193 Turves Road Cheadle Hulme Stockport Cheshire SK8 7AL to 1 Malmesbury Road Cheadle Hulme Cheadle Cheshire SK8 7QH on 22 December 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 1 February 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Previous accounting period extended from 29 February 2012 to 31 July 2012
|
|
|
16 Feb 2012
|
16 Feb 2012
Annual return made up to 1 February 2012 with full list of shareholders
|
|
|
01 Feb 2011
|
01 Feb 2011
Incorporation
|