Total Documents | 15 |
---|
Total Pages | 88 |
---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
20 September 2016 | First Gazette notice for compulsory strike-off |
26 November 2015 | Accounts for a dormant company made up to 30 November 2014 |
26 November 2015 | Termination of appointment of Kealy Ellen Mcleod as a director on 31 July 2015 |
3 September 2015 | Registration of charge 083125120001, created on 1 September 2015 |
3 September 2015 | Registration of charge 083125120001, created on 1 September 2015 |
23 March 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Accounts for a dormant company made up to 30 November 2013 |
25 October 2014 | Compulsory strike-off action has been discontinued |
23 October 2014 | Registered office address changed from Lancaster House Sale Circle Manchester M23 0BX England to Flittogate Farm Flittogate Lane Tabley Knutsford Cheshire WA16 0JD on 23 October 2014 |
23 September 2014 | First Gazette notice for compulsory strike-off |
5 April 2014 | Compulsory strike-off action has been discontinued |
1 April 2014 | First Gazette notice for compulsory strike-off |
29 November 2012 | Incorporation Statement of capital on 2012-11-29
|