10 September 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
25 June 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 June 2019 | Application to strike the company off the register | 3 pages |
---|
28 May 2019 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom to Gate 2 Tile Street Bury BL9 5BR on 28 May 2019 | 1 page |
---|
17 April 2019 | Confirmation statement made on 21 February 2019 with no updates | 3 pages |
---|
24 May 2018 | Accounts for a dormant company made up to 28 February 2018 | 2 pages |
---|
19 March 2018 | Registered office address changed from 114 Booth Way Booth Way Tottington Bury BL8 3JT United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 19 March 2018 | 1 page |
---|
19 March 2018 | Director's details changed for Mr Allan Tyson on 20 February 2018 | 2 pages |
---|
19 March 2018 | Confirmation statement made on 21 February 2018 with no updates | 3 pages |
---|
19 March 2018 | Notification of Christopher Mark Goodier as a person with significant control on 20 February 2018 | 2 pages |
---|
19 March 2018 | Notification of Allan Tyson as a person with significant control on 20 February 2018 | 2 pages |
---|
19 March 2018 | Director's details changed for Mr Christopher Mark Goodier on 20 February 2018 | 2 pages |
---|
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 | 2 pages |
---|
22 February 2017 | Incorporation Statement of capital on 2017-02-22 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|
22 February 2017 | Incorporation Statement of capital on 2017-02-22 - MODEL ARTICLES ‐ Model articles adopted
| 9 pages |
---|