|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
30 Aug 2019
|
30 Aug 2019
Termination of appointment of Shona Mclaren as a director on 30 August 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Change of details for Mr Damien George Smith as a person with significant control on 11 November 2016
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Director's details changed for Mr. Damien George Smith on 11 November 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Director's details changed for Miss Shona Mclaren on 11 November 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Registered office address changed from 194 Hurdsfield Road Macclesfield Cheshire SK10 2PX to 90 Prestbury Road Macclesfield Cheshire SK10 3BN on 16 November 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Appointment of Miss Shona Mclaren as a director on 1 March 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Particulars of variation of rights attached to shares
|
|
|
13 Apr 2016
|
13 Apr 2016
Change of share class name or designation
|
|
|
13 Apr 2016
|
13 Apr 2016
Statement of capital following an allotment of shares on 19 March 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Resolutions
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
|