|
|
20 Jun 2017
|
20 Jun 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Dec 2016
|
02 Dec 2016
Compulsory strike-off action has been suspended
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2016
|
21 Jun 2016
Termination of appointment of Sophie Drake-Thomas as a director on 21 June 2016
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2014
|
04 Jul 2014
Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 4 July 2014
|
|
|
20 Nov 2013
|
20 Nov 2013
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2013
|
20 Mar 2013
Previous accounting period shortened from 31 December 2012 to 31 October 2012
|
|
|
29 Nov 2012
|
29 Nov 2012
Statement of capital following an allotment of shares on 21 November 2012
|
|
|
21 Nov 2012
|
21 Nov 2012
Appointment of Mr Glen Roy Bourne as a director
|
|
|
15 Nov 2012
|
15 Nov 2012
Second filing of AR01 previously delivered to Companies House made up to 22 July 2012
|
|
|
09 Nov 2012
|
09 Nov 2012
Second filing of AP01 previously delivered to Companies House
|
|
|
01 Nov 2012
|
01 Nov 2012
Termination of appointment of Michael Stevens as a director
|
|
|
01 Nov 2012
|
01 Nov 2012
Termination of appointment of Michael Stevens as a secretary
|
|
|
01 Nov 2012
|
01 Nov 2012
Current accounting period extended from 31 July 2012 to 31 December 2012
|
|
|
01 Nov 2012
|
01 Nov 2012
Appointment of Ms Sophie Drake-Thomas as a director
|