|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 26 April 2021 with updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Termination of appointment of Antje Timmermann as a director on 26 April 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 17 September 2020 with updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Previous accounting period shortened from 30 September 2020 to 31 March 2020
|
|
|
08 Oct 2019
|
08 Oct 2019
Statement of capital following an allotment of shares on 5 October 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Statement of capital following an allotment of shares on 5 October 2019
|
|
|
05 Oct 2019
|
05 Oct 2019
Statement of capital following an allotment of shares on 5 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Notification of Antje Timmermann as a person with significant control on 9 August 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Withdrawal of a person with significant control statement on 9 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 35 Sherwell Road Manchester M9 8JA to 170 Park Lane Whitefield Manchester M45 7PX on 5 August 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Director's details changed for Mrs. Antje Timmermann on 1 June 2015
|