|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
17 Jun 2018
|
17 Jun 2018
Registered office address changed from Unit 61 Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA England to Flat 18 Alford Court Harthill Close Northwich Cheshire CW9 8UY on 17 June 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Resolutions
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Corrine Oriolo as a person with significant control on 5 April 2018
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
16 Jun 2016
|
16 Jun 2016
Registered office address changed from 205a Nantwich Road Crewe CW2 6DD England to Unit 61 Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA on 16 June 2016
|
|
|
06 Jul 2015
|
06 Jul 2015
Director's details changed for Ms Consuelo Oriolo on 6 July 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Current accounting period shortened from 30 June 2016 to 31 March 2016
|
|
|
06 Jul 2015
|
06 Jul 2015
Registered office address changed from Harthill Close Kingsmead Northwich Cheshire CW9 8UY England to 205a Nantwich Road Crewe CW2 6DD on 6 July 2015
|
|
|
17 Jun 2015
|
17 Jun 2015
Certificate of change of name
|
|
|
15 Jun 2015
|
15 Jun 2015
Incorporation
|