|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
Registered office address changed from Blue Tower Media City Uk Salford Greater Manchester M50 2st England to 51 Waterside Gardens Bolton Greater Manchester BL1 8WB on 18 July 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Director's details changed for Mr Simon Peter Skinner on 4 November 2016
|
|
|
04 Nov 2016
|
04 Nov 2016
Registered office address changed from Unit 8 Quays Reach Carolina Way Salford Greater Manchester M50 2ZY England to Blue Tower Media City Uk Salford Greater Manchester M50 2st on 4 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2016
|
01 Nov 2016
Resolutions
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Apr 2016
|
01 Apr 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Greater Manchester BL1 4DH England to Unit 8 Quays Reach Carolina Way Salford Greater Manchester M50 2ZY on 31 March 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Registered office address changed from 51 Waterside Gardens Bolton Greater Manchester BL1 8WB England to Hamill House 112-116 Chorley New Road Bolton Greater Manchester BL1 4DH on 29 July 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Termination of appointment of Andrew Roy Brooke as a director on 23 July 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Incorporation
|