22 September 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 February 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 February 2020 | Application to strike the company off the register | 3 pages |
---|
16 September 2019 | Total exemption full accounts made up to 30 April 2019 | 8 pages |
---|
25 April 2019 | Cessation of Mitchell Jjames Clayton as a person with significant control on 8 April 2019 | 1 page |
---|
25 April 2019 | Change of details for Mr Mitchell James Clayton as a person with significant control on 8 April 2019 | 2 pages |
---|
25 April 2019 | Cessation of Ricardo Arturo Chae as a person with significant control on 8 April 2019 | 1 page |
---|
25 April 2019 | Statement of capital following an allotment of shares on 8 April 2019 | 3 pages |
---|
24 April 2019 | Confirmation statement made on 6 April 2019 with no updates | 3 pages |
---|
15 February 2019 | Notification of Mitchell Jjames Clayton as a person with significant control on 14 May 2018 | 2 pages |
---|
13 February 2019 | Registered office address changed from Flat 57 Chippenham Road Manchester M4 6BY United Kingdom to Unit 2 Badgers Walk Euxton Chorley PR7 6FH on 13 February 2019 | 1 page |
---|
22 January 2019 | Notification of Ricardo Arturo Chae as a person with significant control on 19 January 2019 | 2 pages |
---|
18 January 2019 | Appointment of Mr Ricardo Arturo Chae as a director on 17 January 2019 | 2 pages |
---|
7 April 2018 | Incorporation Statement of capital on 2018-04-07 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|