|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2020
|
02 Jan 2020
Application to strike the company off the register
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
02 Mar 2019
|
02 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from Progress House 17, Cecil Road Hale Altrincham Cheshire WA15 9NZ England to Fairgreen Cottage Clamhunger Lane Mere Knutsford Cheshire WA16 6QG on 28 February 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from C/O Michael Power Prospect House 17, Cecil Road Hale Altrincham Cheshire WA15 9NZ England to Progress House 17, Cecil Road Hale Altrincham Cheshire WA15 9NZ on 9 December 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to C/O Michael Power Prospect House 17, Cecil Road Hale Altrincham Cheshire WA15 9NZ on 1 March 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Appointment of Mrs Jennifer Todd as a director on 1 March 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Director's details changed for Mr Michael John Patrick Power on 19 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Incorporation
|