22 March 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 December 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 December 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 5 pages |
---|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 5 pages |
---|
16 December 2014 | Registered office address changed from 24 Beard Road Manchester M18 7GU to 27 Gomer Street Willenhall West Midlands WV13 2NS on 16 December 2014 | 1 page |
---|
16 December 2014 | Registered office address changed from 24 Beard Road Manchester M18 7GU to 27 Gomer Street Willenhall West Midlands WV13 2NS on 16 December 2014 | 1 page |
---|
19 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-19 | 3 pages |
---|
19 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-19 | 3 pages |
---|
27 August 2013 | Director's details changed for Mrs Beatrice Naan Asante on 27 August 2013 | 2 pages |
---|
27 August 2013 | Director's details changed for Mrs Beatrice Naan Asante on 27 August 2013 | 2 pages |
---|
13 August 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
13 August 2013 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|