Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
18 Jun 2019 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Apr 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2019 |
AP01 |
Appointment of Mr Sean Colin Hornby as a director on 1 December 2018
|
|
|
19 Oct 2018 |
PSC01 |
Notification of Michael Alexander Smith as a person with significant control on 19 October 2018
|
|
|
19 Oct 2018 |
PSC07 |
Cessation of Myles Andrew Cunliffe as a person with significant control on 19 October 2018
|
|
|
19 Oct 2018 |
TM01 |
Termination of appointment of Sean Colin Hornby as a director on 19 October 2018
|
|
|
19 Oct 2018 |
TM01 |
Termination of appointment of Thomas James Ellis as a director on 19 October 2018
|
|
|
19 Oct 2018 |
TM01 |
Termination of appointment of Marina Elizabeth Douglas as a director on 19 October 2018
|
|
|
19 Oct 2018 |
TM01 |
Termination of appointment of Myles Andrew Cunliffe as a director on 19 October 2018
|
|
|
19 Oct 2018 |
TM02 |
Termination of appointment of Sean Hornby as a secretary on 19 October 2018
|
|
|
19 Oct 2018 |
AP01 |
Appointment of Mr Michael Alexander Smith as a director on 19 October 2018
|
|
|
07 Jun 2018 |
CH01 |
Director's details changed for Myles Andrew Cunliffe on 25 May 2018
|
|
|
07 Jun 2018 |
AD01 |
Registered office address changed from C/O Ams Accountants Corporate, 2nd Floor, 9 Portland Street Manchester M1 3BE England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 7 June 2018
|
|
|
09 May 2018 |
CS01 |
Confirmation statement made on 9 May 2018 with updates
|
|
|
06 May 2018 |
TM01 |
Termination of appointment of Neil George Cunliffe as a director on 6 May 2018
|
|
|
03 May 2018 |
AD01 |
Registered office address changed from Queens Court 24 Queen Street Manchester, M2 5HX United Kingdom to C/O Ams Accountants Corporate, 2nd Floor, 9 Portland Street Manchester M1 3BE on 3 May 2018
|
|
|
03 May 2018 |
AA |
Accounts for a dormant company made up to 31 July 2017
|
|
|
01 May 2018 |
PSC01 |
Notification of Myles Andrew Cunliffe as a person with significant control on 3 June 2017
|
|
|
01 May 2018 |
PSC07 |
Cessation of Islandwide Advisory Limited as a person with significant control on 28 April 2016
|
|
|
01 May 2018 |
CS01 |
Confirmation statement made on 18 April 2018 with updates
|
|
|
10 Apr 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2018 |
CH01 |
Director's details changed for Myles Andrew Cuncliffe on 6 April 2018
|
|
|
03 Apr 2018 |
AP01 |
Appointment of Mrs Marina Elizabeth Douglas as a director on 3 April 2018
|
|
|
03 Apr 2018 |
AP01 |
Appointment of Mr Neil George Cunliffe as a director on 3 April 2018
|
|
|
03 Apr 2018 |
AP01 |
Appointment of Mr Thomas James Ellis as a director on 3 April 2018
|
|