|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
04 May 2021
|
04 May 2021
Registered office address changed from Norwood Lynwood Drive Oldham OL4 3EZ England to Alpha House Terrace Street Oldham OL4 1HG on 4 May 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to Norwood Lynwood Drive Oldham OL4 3EZ on 18 July 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Wayne Morgan as a person with significant control on 24 June 2017
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
16 Jun 2016
|
16 Jun 2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
|
|
|
08 Jul 2015
|
08 Jul 2015
Incorporation
|