|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Jul 2019
|
31 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
Termination of appointment of Garry Matthew Daws as a director on 24 January 2019
|
|
|
27 Dec 2018
|
27 Dec 2018
Registered office address changed from Oaklands House Oldham Road Grasscroft Oldham OL4 4HN England to 8 Oaklands Road Grasscroft Oldham OL4 4EQ on 27 December 2018
|
|
|
21 Oct 2018
|
21 Oct 2018
Notification of Patricia Mary Schofield as a person with significant control on 1 July 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Director's details changed for Mr Robert Andrew Schofield on 1 September 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 7 July 2018 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 7 July 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Cessation of Beverley Gilmore Baker as a person with significant control on 1 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Appointment of Mr Garry Matthew Daws as a director on 1 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Termination of appointment of Beverley Gilmore Baker as a director on 5 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Appointment of Mr Robert Andrew Schofield as a director on 1 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Registered office address changed from 4 Two Acre Drive Shaw Oldham OL2 7LH United Kingdom to Oaklands House Oldham Road Grasscroft Oldham OL4 4HN on 5 July 2017
|
|
|
08 Jul 2016
|
08 Jul 2016
Incorporation
|