Total Documents | 35 |
---|
Total Pages | 131 |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off |
8 June 2020 | Application to strike the company off the register |
29 January 2020 | Micro company accounts made up to 30 January 2019 |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates |
30 January 2019 | Micro company accounts made up to 30 January 2018 |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 |
22 June 2018 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 1st & 2nd Floor 107 Mill Street Macclesfield SK11 6NN on 22 June 2018 |
10 April 2018 | Change of details for Mr Andrew Howard Gregson as a person with significant control on 6 April 2018 |
10 April 2018 | Appointment of Mrs Emilie Gregson as a director on 6 April 2018 |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates |
10 April 2018 | Notification of Emilie Gregson as a person with significant control on 6 April 2018 |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates |
8 February 2018 | Resolutions
|
10 September 2017 | Micro company accounts made up to 31 January 2017 |
10 September 2017 | Micro company accounts made up to 31 January 2017 |
16 May 2017 | Registered office address changed from Fiscal House 19-21 Talbot Street Leek ST13 5JT to 132-134 Great Ancoats Street Manchester M4 6DE on 16 May 2017 |
16 May 2017 | Registered office address changed from Fiscal House 19-21 Talbot Street Leek ST13 5JT to 132-134 Great Ancoats Street Manchester M4 6DE on 16 May 2017 |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 March 2014 | Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 |
10 March 2014 | Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 |
10 March 2014 | Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 |
10 March 2014 | Director's details changed for Mr Andrew Howard Gregson on 10 March 2014 |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|