|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 7 August 2017 with no updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Director's details changed for Mr David John Golding on 14 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Director's details changed for Mr David John Golding on 15 March 2016
|
|
|
14 Mar 2016
|
14 Mar 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 14 March 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Damon Neil Hague as a director on 7 December 2015
|
|
|
15 Aug 2015
|
15 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 7 August 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Appointment of Mr David John Golding as a director
|
|
|
20 May 2014
|
20 May 2014
Termination of appointment of David Golding as a director
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 1St Floor 173 Ashley Road Hale WA15 9TB Cheshire England on 20 March 2014
|
|
|
02 Dec 2013
|
02 Dec 2013
Statement of capital following an allotment of shares on 7 August 2013
|
|
|
30 Sep 2013
|
30 Sep 2013
Registered office address changed from 42 Hale Road Hale Altrincham Cheshire WA14 2EX England on 30 September 2013
|
|
|
07 Aug 2013
|
07 Aug 2013
Incorporation
|