|
|
18 Feb 2026
|
18 Feb 2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 18 February 2026
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Benjamin Steven Percival as a director on 27 October 2023
|
|
|
15 Feb 2026
|
15 Feb 2026
Termination of appointment of Mitesh Soma as a director on 27 October 2023
|
|
|
17 Dec 2025
|
17 Dec 2025
Liquidators' statement of receipts and payments to 16 October 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Liquidators' statement of receipts and payments to 16 October 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 Nov 2023
|
07 Nov 2023
Appointment of a voluntary liquidator
|
|
|
07 Nov 2023
|
07 Nov 2023
Resolutions
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 27 October 2023
|
|
|
27 Oct 2023
|
27 Oct 2023
Statement of affairs
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Change of details for Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 2 Leech Street Stalybridge Greater Manchester SK15 1SD on 30 November 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from Unit 2 Leech Street Stalybridge Cheshire SK15 1SD United Kingdom to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 30 June 2022 with no updates
|
|
|
29 Apr 2022
|
29 Apr 2022
Director's details changed for Mr Benjamin Steven Percival on 29 April 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Registered office address changed from Leech Street Stalybridge Cheshire SK15 1SD to Unit 2 Leech Street Stalybridge Cheshire SK15 1SD on 29 April 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Director's details changed for Mr Mitesh Soma on 29 April 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Termination of appointment of Lousie Grace Whipp as a director on 27 May 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Termination of appointment of Christopher Peter Lord as a director on 27 May 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Termination of appointment of Christopher Peter Lord as a secretary on 27 May 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Cessation of Christopher Peter Lord as a person with significant control on 27 May 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Notification of Empire Spares Holding Co Ltd as a person with significant control on 27 May 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 30 June 2021 with updates
|