|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2018
|
26 Mar 2018
Application to strike the company off the register
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
10 Jun 2017
|
10 Jun 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Director's details changed for Mr David John Golding on 14 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Director's details changed for Mr David John Golding on 15 March 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 1st Floor, 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 29 February 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Damon Neil Hague as a director on 7 December 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 1st Floor 173 Ashley Road Hale Altrincham Cheshire WA15 9TB England on 20 March 2014
|
|
|
03 Oct 2013
|
03 Oct 2013
Termination of appointment of Paul Niklas as a director on 7 August 2013
|
|
|
30 Sep 2013
|
30 Sep 2013
Registered office address changed from 42 Hale Road Hale WA14 2EX England on 30 September 2013
|
|
|
05 Jun 2013
|
05 Jun 2013
Incorporation
|