|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2022
|
15 Jun 2022
Director's details changed for Mr Jon David Dootson on 14 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Change of details for Mr Jon David Dootson as a person with significant control on 14 June 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Director's details changed for Mr Andrew Cefferty on 27 October 2020
|
|
|
26 Jan 2021
|
26 Jan 2021
Change of details for Mr Andrew Cefferty as a person with significant control on 27 October 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Director's details changed for Mr Simon Gerard Rouski on 27 October 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Change of details for Mr Simon Gerard Rouski as a person with significant control on 27 October 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from 3 Threadneedle Drive Worsley Manchester M28 3UF England to The Barn Clayton Hall Drive Clayton Le Moors Accrington Lancashire BB5 5SG on 17 November 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH United Kingdom to 3 Threadneedle Drive Worsley Manchester M28 3UF on 29 June 2018
|
|
|
21 Jul 2017
|
21 Jul 2017
Incorporation
|