|
|
03 Oct 2017
|
03 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Application to strike the company off the register
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from Pearl House Anson Court Staffordshire Technology Park Stafford Staffordshire ST18 0GB England to Barclay House Whitworth Street West Manchester M1 5NG on 23 March 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from Barclay House Whitworth Street West Manchester M1 5NG to Pearl House Anson Court Staffordshire Technology Park Stafford Staffordshire ST18 0GB on 7 March 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Termination of appointment of Euan Malcolm Forbes Temple as a director on 5 January 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Termination of appointment of John Michael Shinnick as a director on 5 January 2016
|
|
|
18 Jun 2015
|
18 Jun 2015
Certificate of change of name
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Appointment of Mr John Michael Shinnick as a director on 1 November 2014
|
|
|
07 Nov 2014
|
07 Nov 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from C/O Jeffreys Henry Llp 5-7 London EC1V 9EE England to Barclay House Whitworth Street West Manchester M1 5NG on 7 November 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Incorporation
|