|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
Application to strike the company off the register
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley S70 2SB United Kingdom to Floor 5 196 Deansgate Manchester M3 3WF on 28 April 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Alexander Marc Francis Taylor on 29 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 29 November 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 3 August 2019 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Change of details for Mr Alexander Marc Francis Taylor as a person with significant control on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Andrew Gregoriou on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Change of details for Mr Andrew Gregoriou as a person with significant control on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from 83-85 Shambles Street Barnsley S70 2SB United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Alexander Marc Francis Taylor on 15 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Shane William Quigley on 15 November 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Incorporation
|