|
|
30 Oct 2018
|
30 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2018
|
14 Apr 2018
Voluntary strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2018
|
21 Feb 2018
Application to strike the company off the register
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
19 Apr 2016
|
19 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
12 Apr 2016
|
12 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2015
|
02 Oct 2015
Termination of appointment of William Christopher Holden as a director on 9 July 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Appointment of Mr William Christopher Holden as a director on 9 July 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Registered office address changed from Unit 4, Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT United Kingdom to Crown House High Street Tyldesley Manchester M29 8AL on 7 July 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Certificate of change of name
|
|
|
12 Mar 2015
|
12 Mar 2015
Appointment of Mr Dean Anthony Cruickshank as a director on 8 January 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Termination of appointment of Osker Heiman as a director on 12 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from Unit 4, Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT England to Unit 4, Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT on 12 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Unit 4, Meadow Lane Business Park Meadow Lane Breightmet Bolton BL2 6PT on 12 March 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Incorporation
|