Total Documents | 13 |
---|
Total Pages | 45 |
---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
1 November 2016 | First Gazette notice for compulsory strike-off |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
9 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
1 April 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2014 |
1 April 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 April 2014 |
1 April 2014 | Appointment of Mrs Tessa Amanda Acquaah as a director |
17 March 2014 | Termination of appointment of Osker Heiman as a director |
17 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 March 2014 |
11 March 2014 | Incorporation
|