|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2018
|
15 Jan 2018
Application to strike the company off the register
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
26 Feb 2016
|
26 Feb 2016
Register inspection address has been changed from Glp Administration Queen Street Blackfriars Salford M3 7DQ England to Glp Legal Management 55 Queen Street Salford Manchester M3 7DQ
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 7 February 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Register inspection address has been changed
|
|
|
03 Mar 2014
|
03 Mar 2014
Appointment of Mr Keith Gordon Mellalieu as a secretary
|
|
|
03 Mar 2014
|
03 Mar 2014
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 3 March 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Appointment of Mr Neil Lawrence Sugarman as a director
|
|
|
31 Jul 2013
|
31 Jul 2013
Current accounting period shortened from 28 February 2014 to 31 January 2014
|
|
|
11 Mar 2013
|
11 Mar 2013
Certificate of change of name
|
|
|
11 Mar 2013
|
11 Mar 2013
Change of name notice
|
|
|
14 Feb 2013
|
14 Feb 2013
Appointment of Mr Graham Steven Leigh as a director
|
|
|
14 Feb 2013
|
14 Feb 2013
Appointment of Mr Jonathan Perez Pfeffer as a director
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Yomtov Jacobs as a director
|
|
|
07 Feb 2013
|
07 Feb 2013
Incorporation
|