3 May 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 February 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 February 2022 | Application to strike the company off the register | 1 page |
---|
23 December 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
22 December 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
16 December 2021 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 16 December 2021 | 1 page |
---|
12 October 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 February 2021 | Micro company accounts made up to 5 April 2020 | 6 pages |
---|
19 August 2020 | Confirmation statement made on 26 July 2020 with updates | 4 pages |
---|
27 June 2020 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | 1 page |
---|
24 October 2019 | Cessation of Abbey Kelk as a person with significant control on 16 August 2019 | 1 page |
---|
3 October 2019 | Notification of Kathleen Kaye Macalindong as a person with significant control on 16 August 2019 | 2 pages |
---|
6 September 2019 | Termination of appointment of Abbey Kelk as a director on 16 August 2019 | 1 page |
---|
29 August 2019 | Appointment of Ms Kathleen Kaye Macalindong as a director on 16 August 2019 | 2 pages |
---|
9 August 2019 | Registered office address changed from 15 Forest Road Athersley North Barnsley S71 3BG United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 9 August 2019 | 1 page |
---|
27 July 2019 | Incorporation Statement of capital on 2019-07-27 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|