|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 15 January 2022 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Registered office address changed from 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ England to 9 Lisson Grove Hale Altrincham WA15 9AE on 23 March 2022
|
|
|
23 Sep 2021
|
23 Sep 2021
Satisfaction of charge 092132420004 in full
|
|
|
23 Sep 2021
|
23 Sep 2021
Satisfaction of charge 092132420003 in full
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 15 January 2019 with no updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 15 January 2018 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Notification of Cristina Golding as a person with significant control on 6 April 2016
|
|
|
13 Sep 2017
|
13 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Registration of charge 092132420004, created on 18 August 2016
|
|
|
20 Aug 2016
|
20 Aug 2016
Satisfaction of charge 092132420002 in full
|
|
|
20 Aug 2016
|
20 Aug 2016
Satisfaction of charge 092132420001 in full
|
|
|
15 Mar 2016
|
15 Mar 2016
Director's details changed for Mr David John Golding on 14 March 2016
|