24 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 November 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
29 October 2014 | Application to strike the company off the register | 3 pages |
---|
2 September 2014 | Accounts made up to 31 May 2014 | 2 pages |
---|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06 | 3 pages |
---|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06 | 3 pages |
---|
2 September 2013 | Accounts made up to 31 May 2013 | 2 pages |
---|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders | 4 pages |
---|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders | 4 pages |
---|
28 August 2012 | Appointment of Mr Peter Edward Coe as a secretary on 25 August 2012 | 1 page |
---|
25 August 2012 | Appointment of Mr Peter Edward Coe as a director on 25 August 2012 | 2 pages |
---|
16 May 2012 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 16 May 2012 | 1 page |
---|
16 May 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 May 2012 | 1 page |
---|
1 May 2012 | Incorporation | 20 pages |
---|