|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Application to strike the company off the register
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Notification of Terry Dunne as a person with significant control on 5 April 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Cessation of Joseph Anzalone as a person with significant control on 5 April 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Appointment of Mr Terry Dunne as a director on 5 April 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 44a Whitworth Road Northampton NN1 4HJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Termination of appointment of Joseph Anzalone as a director on 5 April 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 1 December 2017 with updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Joseph Anzalone as a director on 8 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Termination of appointment of Razvan Dragoi as a director on 8 July 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Registered office address changed from 84 Tower Street Heywood OL10 3AD United Kingdom to 44a Whitworth Road Northampton NN1 4HJ on 15 July 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Director's details changed for Razvan Dragoi on 23 December 2015
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ to 84 Tower Street Heywood OL10 3AD on 8 January 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Termination of appointment of Terence Dunne as a director on 12 November 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Appointment of Razvan Dragoi as a director on 12 November 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 1 December 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Incorporation
|