Total Documents | 91 |
---|
Total Pages | 322 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off |
4 May 2020 | Application to strike the company off the register |
28 November 2019 | Micro company accounts made up to 28 February 2019 |
14 October 2019 | Confirmation statement made on 2 September 2019 with no updates |
26 November 2018 | Micro company accounts made up to 28 February 2018 |
17 October 2018 | Registered office address changed from C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 20 Summers Way Knutsford WA16 9AQ on 17 October 2018 |
15 October 2018 | Confirmation statement made on 2 September 2018 with no updates |
23 November 2017 | Micro company accounts made up to 28 February 2017 |
23 November 2017 | Micro company accounts made up to 28 February 2017 |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates |
20 September 2017 | Confirmation statement made on 2 September 2017 with updates |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates |
21 September 2016 | Confirmation statement made on 2 September 2016 with updates |
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 |
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnsosn Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 |
1 March 2016 | Compulsory strike-off action has been discontinued |
1 March 2016 | Compulsory strike-off action has been discontinued |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 |
2 February 2016 | First Gazette notice for compulsory strike-off |
2 February 2016 | First Gazette notice for compulsory strike-off |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 |
4 December 2015 | Director's details changed for Mrs Helen Dolce on 4 December 2015 |
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 |
23 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 |
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 |
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
4 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
7 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders |
7 June 2010 | Termination of appointment of Karen Staniland as a director |
7 June 2010 | Termination of appointment of Karen Staniland as a director |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 |
25 February 2010 | Director's details changed for Mrs Karen Staniland on 1 December 2009 |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 |
25 February 2010 | Director's details changed for Mrs Helen Dolce on 1 December 2009 |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 |
26 January 2010 | Director's details changed for Karen Staniland on 2 December 2009 |
26 January 2010 | Director's details changed for Helen Dolce on 1 December 2009 |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders |
9 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 |
3 December 2009 | Registered office address changed from Suite 149 111 Piccadilly Manchester M1 2HX United Kingdom on 3 December 2009 |
17 October 2008 | Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ |
17 October 2008 | Ad 16/09/08\gbp si 99@1=99\gbp ic 1/100\ |
8 October 2008 | Memorandum and Articles of Association |
8 October 2008 | Memorandum and Articles of Association |
25 September 2008 | Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT |
25 September 2008 | Director's change of particulars / karen staniland / 25/09/2008 |
25 September 2008 | Director's change of particulars / karen staniland / 25/09/2008 |
25 September 2008 | Registered office changed on 25/09/2008 from flat 7, harrytown hall harrytown romiley stockport SK6 3BT |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
2 September 2008 | Incorporation |
2 September 2008 | Incorporation |