|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 24 February 2021 with updates
|
|
|
28 Feb 2021
|
28 Feb 2021
Previous accounting period extended from 28 February 2020 to 28 August 2020
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Registered office address changed from 50a Greenleach Lane Worsley Manchester M28 2RG England to 13 Downesway Alderley Edge Cheshire SK9 7XB on 15 November 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 50a Greenleach Lane Worsley Manchester M28 2RG on 29 July 2019
|
|
|
18 May 2019
|
18 May 2019
Compulsory strike-off action has been discontinued
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Feb 2019
|
06 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
03 Jun 2018
|
03 Jun 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Termination of appointment of Patricia Anne Flitney as a director on 1 March 2015
|
|
|
03 Oct 2016
|
03 Oct 2016
Appointment of Mr Harvey Pearce as a director on 1 March 2015
|
|
|
29 Mar 2016
|
29 Mar 2016
Registered office address changed from C/O Milestone Management Solutions Ltd Suite 20 Chester Court Chester Park Alfreton Road Derby DE21 4AB England to Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 29 March 2016
|