Dissolution. Dissolution voluntary strike off suspended. |
2017-05-13 |
View Report |
Gazette. Gazette notice voluntary. |
2017-04-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2017-04-08 |
View Report |
Officers. Officer name: Malka Steinberg. Termination date: 2016-05-01. |
2017-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-29 |
View Report |
Officers. Officer name: Mr Philip Corn. Appointment date: 2014-05-01. |
2014-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Officers. Change date: 2013-07-01. Officer name: Mrs Malka Steinberg. |
2013-07-18 |
View Report |
Address. Change date: 2013-07-18. Old address: 67 Windsor Road Prestwich Manchester M25 0DB England. |
2013-07-18 |
View Report |
Address. Old address: 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom. Change date: 2013-07-18. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-07 |
View Report |
Address. Change date: 2013-03-01. Old address: 130 Park Road Prestwich Manchester M25 0DU United Kingdom. |
2013-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-09 |
View Report |
Officers. Officer name: Malka Steinberg. |
2012-05-31 |
View Report |
Officers. Officer name: Philip Corn. |
2012-05-30 |
View Report |
Officers. Officer name: Philip Corn. |
2012-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-05-02 |
View Report |
Gazette. Gazette notice compulsary. |
2012-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-25 |
View Report |
Address. Old address: C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. Change date: 2012-02-14. |
2012-02-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-04 |
View Report |
Accounts. Accounts type dormant. |
2011-01-12 |
View Report |
Address. Change date: 2010-05-11. Old address: C/O the Chartwell Partnership Ltd 39a 39a Leicester Road Salford Manchester Greater Manchester M7 4AS United Kingdom. |
2010-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-12 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Philip Corn. |
2010-04-12 |
View Report |
Accounts. Accounts type dormant. |
2009-12-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-03 |
View Report |
Address. Change date: 2009-10-27. Old address: 76 Bury New Road Prestwich Manchester M25 0JU. |
2009-10-27 |
View Report |
Gazette. Gazette notice compulsary. |
2009-08-04 |
View Report |
Officers. Description: Director and secretary appointed philip corn. |
2008-08-11 |
View Report |
Officers. Description: Appointment terminated secretary form 10 secretaries fd LTD. |
2008-05-21 |
View Report |
Officers. Description: Appointment terminated director form 10 directors fd LTD. |
2008-04-07 |
View Report |
Incorporation. Incorporation company. |
2008-04-07 |
View Report |