|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2021
|
18 Mar 2021
Application to strike the company off the register
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB on 1 October 2020
|
|
|
26 Oct 2019
|
26 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2019
|
21 Aug 2019
Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|
|
|
12 May 2017
|
12 May 2017
Satisfaction of charge 092172560001 in full
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 15 September 2016 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Registration of charge 092172560001, created on 3 June 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Director's details changed for Mr Simon George Greenhalgh on 1 November 2015
|
|
|
21 Oct 2015
|
21 Oct 2015
Appointment of Mr Simon George Greenhalgh as a director on 1 October 2015
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Appointment of Mr Mark Bernard Franckel as a director on 25 June 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 79 Torrington Avenue Coventry CV4 9AQ on 25 June 2015
|